- Company Overview for VISIONARY MACHINES LIMITED (13050045)
- Filing history for VISIONARY MACHINES LIMITED (13050045)
- People for VISIONARY MACHINES LIMITED (13050045)
- More for VISIONARY MACHINES LIMITED (13050045)
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
Statement of capital on 2020-11-30
|