Advanced company searchLink opens in new window

VISION FOR ALL CIC

Company number 12899309

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)
25 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
09 Jul 2024 AA Micro company accounts made up to 30 September 2023
05 Mar 2024 PSC01 Notification of Lucien Darby as a person with significant control on 5 March 2024
05 Mar 2024 PSC07 Cessation of Lucien Darby as a person with significant control on 5 March 2024
05 Mar 2024 PSC04 Change of details for Mr Charlie Jones as a person with significant control on 5 March 2024
05 Mar 2024 PSC01 Notification of Myles Mayers as a person with significant control on 5 March 2024
05 Mar 2024 PSC01 Notification of Lucien Darby as a person with significant control on 5 March 2024
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
21 Sep 2023 AP01 Appointment of Mr Lucien Darby as a director on 21 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
06 Dec 2021 AD01 Registered office address changed from 14 14 Cheddleton Close Amington Tamworth Staffordshire B77 4FR United Kingdom to 83 Kenwood Road Birmingham B9 5UQ on 6 December 2021
01 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
10 May 2021 AP01 Appointment of Mr Myles Mayers as a director on 10 May 2021
06 May 2021 TM01 Termination of appointment of Ellis Tonks as a director on 6 May 2021
13 Feb 2021 AP01 Appointment of Mr Ellis Tonks as a director on 1 January 2021
01 Feb 2021 PSC04 Change of details for Mr Charlie Jones as a person with significant control on 1 February 2021
01 Feb 2021 PSC07 Cessation of Ellis Tonks as a person with significant control on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Ret Steven Craythorne as a director on 23 September 2020
01 Feb 2021 PSC04 Change of details for Mr Ret Steven Craythorne as a person with significant control on 1 February 2021
04 Jan 2021 PSC01 Notification of Ellis Tonks as a person with significant control on 1 January 2021
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
23 Sep 2020 CICINC Incorporation of a Community Interest Company