- Company Overview for BRAMPTON VISION LIMITED (09089361)
- Filing history for BRAMPTON VISION LIMITED (09089361)
- People for BRAMPTON VISION LIMITED (09089361)
- More for BRAMPTON VISION LIMITED (09089361)
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) |
---|---|---|---|
03 Feb 2025 | PSC04 | Change of details for Dr Waqaar Ali Shah as a person with significant control on 3 February 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Dr Waqaar Ali Shah on 3 February 2025 | |
28 Nov 2024 | CH01 | Director's details changed for Dr Waqaar Ali Shah on 27 November 2024 | |
28 Nov 2024 | PSC04 | Change of details for Dr Waqaar Ali Shah as a person with significant control on 27 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Dr Waqaar Ali Shah on 27 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Dr Waqaar Ali Shah as a person with significant control on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 27 November 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
11 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Dec 2021 | PSC04 | Change of details for Dr Waqaar Ali Shah as a person with significant control on 10 November 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Dr Waqaar Ali Shah on 10 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 89 Bennerley Road Battersea London SW11 6DT to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 1 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |