Advanced company searchLink opens in new window

VISION HOLDING LTD

Company number 06879167

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)
21 Apr 2015 AD01 Registered office address changed from 97-101 Cleveland Street London W1T 6PW to Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 21 April 2015
16 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Dec 2014 TM02 Termination of appointment of John Damian Mills as a secretary on 9 December 2014
28 Dec 2014 TM01 Termination of appointment of Petra Oblak as a director on 9 December 2014
28 Dec 2014 TM01 Termination of appointment of Mat Jaz Vidmar as a director on 9 December 2014
28 Dec 2014 TM01 Termination of appointment of John Damian Mills as a director on 9 December 2014
28 Dec 2014 AP01 Appointment of Ian James Ratcliffe as a director on 9 December 2014
09 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
22 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
20 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
03 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
16 Apr 2009 NEWINC Incorporation