Advanced company searchLink opens in new window

VISION IN FOCUS LIMITED

Company number 09055303

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)
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
24 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 CH01 Director's details changed for Leslie George Chrich on 7 June 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
12 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100
12 May 2015 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom to Units 3&4 Croxted Mews 286/288 Croxted Road London SE24 9DA on 12 May 2015
12 May 2015 AP01 Appointment of Leslie George Chrich as a director on 12 May 2015
12 May 2015 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 12 May 2015
12 May 2015 CERTNM Company name changed tiste LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11