Advanced company searchLink opens in new window

VISIONARY MACHINES LIMITED

Company number 13050045

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)
05 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
04 Dec 2024 PSC07 Cessation of Rhys Andrew Newman as a person with significant control on 8 March 2024
13 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
31 Oct 2024 AD01 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 31 October 2024
04 Jul 2024 TM01 Termination of appointment of Gary Aitchison as a director on 14 June 2024
04 Jul 2024 AP01 Appointment of Mr Sonny Eric Foster as a director on 14 June 2024
13 Mar 2024 TM01 Termination of appointment of Rhys Andrew Newman as a director on 8 March 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Dec 2022 AP01 Appointment of Mr Gary Aitchison as a director on 9 December 2022
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
26 Oct 2022 PSC04 Change of details for Mr Rhys Andrew Newman as a person with significant control on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Rhys Andrew Newman on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from Monkswell Little Baldon Oxford OX44 9PU England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 26 October 2022
07 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
07 Dec 2021 PSC04 Change of details for Mr Rhys Andrew Newman as a person with significant control on 29 November 2021
07 Dec 2021 CH01 Director's details changed for Mr Rhys Andrew Newman on 29 November 2021
30 Nov 2021 AD01 Registered office address changed from Suite 19 Oxford House John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2JY England to Monkswell Little Baldon Oxford OX44 9PU on 30 November 2021
15 Oct 2021 PSC02 Notification of Visionary Machines Pty Ltd as a person with significant control on 1 December 2020
22 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2020 AA01 Current accounting period shortened from 30 November 2021 to 30 June 2021
30 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-30
  • GBP 100