- Company Overview for VISIONIST LIMITED (06783340)
- Filing history for VISIONIST LIMITED (06783340)
- People for VISIONIST LIMITED (06783340)
- More for VISIONIST LIMITED (06783340)
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 6 January 2025 with no updates | |
09 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
07 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Apr 2021 | TM01 | Termination of appointment of Peter Martin Miller as a director on 7 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | PSC02 | Notification of Smarter Technologies Group Limited as a person with significant control on 10 March 2020 | |
11 May 2020 | PSC07 | Cessation of Smarter Business Limited as a person with significant control on 10 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG on 10 December 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr David Philip Miller as a director on 14 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Edward Ian Charles Walker as a director on 14 October 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 | |
26 Jul 2019 | AA | Full accounts made up to 31 July 2018 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Mark Robert Read on 26 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Peter Martin Miller on 26 July 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates |