Advanced company searchLink opens in new window

VISIONABLE LTD

Company number 09787096

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)
16 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 20 September 2024
04 Oct 2024 CS01 20/09/24 Statement of Capital gbp 2497.5421
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/10/2024
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2023 AP01 Appointment of Mr Alasdair Andrew Dunn as a director on 1 October 2023
26 Sep 2023 MR01 Registration of charge 097870960003, created on 25 September 2023
22 Sep 2023 MR04 Satisfaction of charge 097870960001 in full
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
07 Sep 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 097870960002, created on 23 December 2022
04 Aug 2023 MR01 Registration of charge 097870960001, created on 3 August 2023
04 May 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 TM01 Termination of appointment of Janet Joycelyn Thomas as a director on 1 December 2022
22 Dec 2022 TM01 Termination of appointment of Junaid Azmat Bajwa as a director on 1 December 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
22 Nov 2021 AP01 Appointment of Mr Allan Leslie Leighton as a director on 10 September 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 2,497.5421
12 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 2,354.5738
19 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2,297.79
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 2,293.5078
22 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 2,229.1988