Advanced company searchLink opens in new window

VISIONFORTE LIMITED

Company number 10471953

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
23 Jan 2024 AD01 Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to Villa Pasqua Braddons Hill Road East Torquay Devon TQ1 1AL on 23 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
15 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
18 Nov 2019 PSC01 Notification of Sabrina Menegon as a person with significant control on 20 May 2019
18 Nov 2019 PSC04 Change of details for Dr Josie Caitlin Forte as a person with significant control on 20 May 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Sarah Menegon on 1 December 2017
13 Nov 2018 AP01 Appointment of Sarah Menegon as a director on 1 December 2017
23 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
20 Dec 2017 AA01 Current accounting period shortened from 30 November 2018 to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
20 Nov 2017 PSC01 Notification of Josie Forte as a person with significant control on 10 November 2016
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 100