Advanced company searchLink opens in new window

VISION DIRECT GROUP LTD

Company number 05124086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
04 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,896,632.3645
23 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
03 Feb 2015 CERTNM Company name changed getlenses group LTD.\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
29 Dec 2014 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
29 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014
26 Nov 2014 CH01 Director's details changed for Mr Richard Alan Hayden Mark Rust on 1 September 2014
24 Nov 2014 CH01 Director's details changed for Michael Benjamin Kraftman on 1 September 2014
18 Sep 2014 MA Memorandum and Articles of Association
18 Sep 2014 SH02 Consolidation of shares on 10 September 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 6,896,632.37097
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 10/09/2014
  • RES14 ‐ Capitalise share prem a/c 10/09/2014
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,672,494.5109
29 May 2014 AA Group of companies' accounts made up to 31 August 2013
20 Mar 2014 CH01 Director's details changed for Michael Benjamin Kraftman on 13 March 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 4,672,494.5109
20 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2014 MR01 Registration of charge 051240860005
29 Jan 2014 AP01 Appointment of Mr Richard Alan Hayden Mark Rust as a director
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4,655,253.1322
26 Jun 2013 MR01 Registration of charge 051240860004
07 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
30 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
04 Mar 2013 CERTNM Company name changed getoptics group LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22