Advanced company searchLink opens in new window

VISIONIST LIMITED

Company number 06783340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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