- 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) |
---|---|---|---|
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
|
|
23 Apr 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
|
03 Feb 2015 | CERTNM |
Company name changed getlenses group LTD.\certificate issued on 03/02/15
|
|
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
|
|
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
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
|
|
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|