- 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) |
---|---|---|---|
05 Jul 2019 | AD01 | Registered office address changed from 25 Old Broad Street Level 19C, Tower 42 London London EC2N 1HQ United Kingdom to 25 19C Old Broad Street London EC2N 1HQ on 5 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Kingsway House 103 Kingsway London WC2B 6QX to 25 Old Broad Street Level 19C, Tower 42 London London EC2N 1HQ on 5 July 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
12 Feb 2016 | CH01 | Director's details changed for Mr Daniel Lawrence Leigh on 8 May 2015 | |
24 Dec 2015 | MR01 | Registration of charge 061024630006, created on 23 December 2015 | |
07 Sep 2015 | MR01 | Registration of charge 061024630005, created on 28 August 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Mar 2015 | SH02 | Sub-division of shares on 2 March 2015 | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Dec 2014 | MR01 | Registration of charge 061024630004, created on 5 December 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Craig Alan Sanders on 11 October 2014 | |
16 Oct 2014 | CH03 | Secretary's details changed for Mr Craig Alan Sanders on 11 October 2014 | |
12 Aug 2014 | MR01 | Registration of charge 061024630003, created on 11 August 2014 | |
01 Aug 2014 | MR01 | Registration of charge 061024630002, created on 17 July 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
20 Feb 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 August 2013 |