Advanced company searchLink opens in new window

VISIONFUL LIMITED

Company number 12605764

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)
06 Nov 2024 AA Micro company accounts made up to 31 May 2024
04 Oct 2024 PSC04 Change of details for Mr Oras Al-Kubaisi as a person with significant control on 4 October 2024
04 Oct 2024 PSC04 Change of details for Mrs Noor Fawzi Al-Nakib as a person with significant control on 4 October 2024
04 Oct 2024 CH01 Director's details changed for Mrs Noor Fawzi Al-Nakib on 4 October 2024
04 Oct 2024 CH01 Director's details changed for Mr Oras Al-Kubaisi on 4 October 2024
16 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 May 2022
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 100
02 Sep 2022 PSC04 Change of details for Mr Oras Al-Kubaisi as a person with significant control on 1 September 2022
02 Sep 2022 AP01 Appointment of Mrs Noor Fawzi Al-Nakib as a director on 1 September 2022
02 Sep 2022 PSC01 Notification of Noor Fawzi Al-Nakib as a person with significant control on 1 September 2022
13 Jun 2022 CH01 Director's details changed for Mr Oras Al-Kubaisi on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 May 2021
23 Jul 2021 PSC01 Notification of Oras Al-Kubaisi as a person with significant control on 15 May 2020
23 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 23 July 2021
21 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 1