Advanced company searchLink opens in new window

VISIONTEST LIMITED

Company number 02042021

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)
21 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 25 November 2021
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
19 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
18 Mar 2016 AD03 Register(s) moved to registered inspection location 10 Cholmeley Lodge Cholmeley Park London N6 5EN
18 Mar 2016 AD02 Register inspection address has been changed to 10 Cholmeley Lodge Cholmeley Park London N6 5EN
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
06 Jan 2015 AP01 Appointment of Mr Ron Stephan Arazi as a director on 19 December 2014
05 Jan 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 19 December 2014
05 Jan 2015 TM02 Termination of appointment of Herald Management Services Limited as a secretary on 19 December 2014