- Company Overview for VISION TEACHING LIMITED (06102463)
- Filing history for VISION TEACHING LIMITED (06102463)
- People for VISION TEACHING LIMITED (06102463)
- Charges for VISION TEACHING LIMITED (06102463)
- More for VISION TEACHING LIMITED (06102463)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
18 Feb 2025 | AD01 | Registered office address changed from 25 Old Broad Street Level 19C, Tower 42 London London EC2N 1HQ United Kingdom to 25 Tower 42 25 Old Broad Street London London EC2N 1HQ on 18 February 2025 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
24 Nov 2022 | CH01 | Director's details changed for Mr Daniel Lawrence Leigh on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Craig Alan Sanders as a person with significant control on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Daniel Lawrence Leigh as a person with significant control on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Daniel Lawrence Leigh on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Craig Alan Sanders on 24 November 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Daniel Lawrence Leigh on 23 September 2021 | |
27 Apr 2022 | PSC04 | Change of details for Mr Daniel Lawrence Leigh as a person with significant control on 23 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr Craig Alan Sanders on 1 August 2021 | |
02 Aug 2021 | CH03 | Secretary's details changed for Mr Craig Alan Sanders on 1 August 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Craig Alan Sanders as a person with significant control on 1 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
19 Aug 2019 | CH01 | Director's details changed for Mr Craig Alan Sanders on 19 August 2019 | |
10 Jul 2019 | SH02 | Sub-division of shares on 25 June 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 25 19C Old Broad Street London EC2N 1HQ England to 25 Old Broad Street Level 19C, Tower 42 London London EC2N 1HQ on 5 July 2019 |