- Company Overview for VISION UN. LIMITED (05682172)
- Filing history for VISION UN. LIMITED (05682172)
- People for VISION UN. LIMITED (05682172)
- More for VISION UN. LIMITED (05682172)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
09 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
14 Dec 2022 | PSC01 | Notification of Sheetal Kaur Jabble as a person with significant control on 12 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Manmeet Singh Jabble as a person with significant control on 12 December 2022 | |
14 Dec 2022 | PSC01 | Notification of Daljit Kaur Jabble as a person with significant control on 12 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Third Floor, Grove House 55 Lowlands Road Harrow HA1 3AW England to The Old Rectory Church Lane Wexham Bucks SL3 6LH on 14 December 2022 | |
21 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
14 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE to Third Floor, Grove House 55 Lowlands Road Harrow HA1 3AW on 22 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Apr 2019 | PSC01 | Notification of Manmeet Singh Jabble as a person with significant control on 8 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Makhan Singh Jabble as a person with significant control on 8 April 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
07 Jun 2018 | AP01 | Appointment of Mrs Sheetal Kaur Jabble as a director on 7 June 2018 | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |