- Company Overview for VISIONBELL LIMITED (10302525)
- Filing history for VISIONBELL LIMITED (10302525)
- People for VISIONBELL LIMITED (10302525)
- Charges for VISIONBELL LIMITED (10302525)
- More for VISIONBELL LIMITED (10302525)
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) |
---|---|---|---|
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
12 Jun 2018 | MR01 | Registration of charge 103025250004, created on 8 June 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jan 2018 | MR01 | Registration of charge 103025250003, created on 11 January 2018 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Shane Shahin Desai as a person with significant control on 29 July 2016 | |
18 Apr 2017 | MR01 | Registration of charge 103025250002, created on 7 April 2017 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | MR01 | Registration of charge 103025250001, created on 7 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
17 Aug 2016 | AP01 | Appointment of Mr Shane Shahin Desai as a director on 29 July 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 29 July 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 68 Grafton Way London W1T 5DS on 17 August 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|