- Company Overview for VISION DIRECT GROUP LTD (05124086)
- Filing history for VISION DIRECT GROUP LTD (05124086)
- People for VISION DIRECT GROUP LTD (05124086)
- Charges for VISION DIRECT GROUP LTD (05124086)
- Registers for VISION DIRECT GROUP LTD (05124086)
- More for VISION DIRECT GROUP LTD (05124086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
16 Feb 2017 | AUD | Auditor's resignation | |
23 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
06 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AP01 | Appointment of Geraldine Picaud as a director on 23 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Lena Geraldine Henry as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Simon Thomas Murdoch as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Michael Biddle as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Michael Biddle as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Ashley James Mealor as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Simon Thomas Murdoch as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Richard Alan Hayden Mark Rust as a director on 23 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Brendan Celestine O'brien as a director on 23 February 2016 | |
07 Mar 2016 | AP03 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 23 February 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Orangefield Registrars Limited as a secretary on 23 February 2016 | |
07 Mar 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on 7 March 2016 | |
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 February 2016
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | MR04 | Satisfaction of charge 051240860004 in full | |
16 Nov 2015 | MA | Memorandum and Articles of Association | |
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
27 Oct 2015 | RESOLUTIONS |
Resolutions
|