Advanced company searchLink opens in new window

VISIONARY LETTINGS LTD

Company number 10232528

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)
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2019 TM01 Termination of appointment of Lauren Mary Plummer as a director on 9 July 2019
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 PSC04 Change of details for Mr Marcus Edward Plummer as a person with significant control on 19 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Marcus Edward Plummer on 19 March 2019
20 Mar 2019 CH01 Director's details changed for Mrs Lauren Mary Plummer on 19 March 2019
20 Mar 2019 AD01 Registered office address changed from 29 Walnut Close Woolston Warrington WA1 4HA England to 6 Abingdon Avenue Woolston Warrington WA1 4HF on 20 March 2019
03 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-19
03 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
03 Jul 2017 PSC01 Notification of Marcus Plummer as a person with significant control on 15 June 2016
03 Jul 2017 AP01 Appointment of Mrs Lauren Mary Plummer as a director on 30 June 2017
03 Jul 2017 AD01 Registered office address changed from 40 Berkeley Close Warrington WA5 0EP England to 29 Walnut Close Woolston Warrington WA1 4HA on 3 July 2017
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted