Advanced company searchLink opens in new window

ALZEC VISION C.I.C.

Company number 10296250

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
28 Oct 2023 AP03 Appointment of Mr Ziperlain Lesage Temoki as a secretary on 20 October 2023
28 Oct 2023 AP01 Appointment of Mr Ziperlain Lesage Temoki as a director on 15 October 2023
28 Oct 2023 AP01 Appointment of Dr Femi Obatomi as a director on 15 October 2023
18 Aug 2023 TM01 Termination of appointment of Ashley Paul Havens as a director on 17 August 2023
31 Jul 2023 AP01 Appointment of Mr Ashley Paul Havens as a director on 31 July 2023
07 Mar 2023 CH01 Director's details changed for Dr Alvine Dongmo-Noumey on 5 March 2023
07 Mar 2023 CH01 Director's details changed for Miss Alvine Yolande Dongmo-Noumey on 5 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Lynx Cubero Ananfack Noumey on 6 March 2023
07 Mar 2023 TM01 Termination of appointment of Femi Obatomi as a director on 6 March 2023
07 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with updates
07 Mar 2023 AD01 Registered office address changed from Unit 33a, 21 Old Square Walsall WS1 1QA England to Unit 33 Old Square Walsall WS1 1QA on 7 March 2023
04 Oct 2022 AD01 Registered office address changed from 33a 21 Old Square Walsall WS1 1QA England to Unit 33a, 21 Old Square Walsall WS1 1QA on 4 October 2022
22 Sep 2022 AD01 Registered office address changed from 52 Moathouse Lane East Wolverhampton WV11 3DD England to 33a 21 Old Square Walsall WS1 1QA on 22 September 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 PSC04 Change of details for Ms Alvine Yolande Dongmo-Noumey as a person with significant control on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Lynx Cubero Ananfack Nourmey on 24 January 2022
24 Jan 2022 PSC01 Notification of Alvine Yolande Dongmo-Noumey as a person with significant control on 20 January 2022
24 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Lynx Cubero Ananfack Nourmey as a director on 23 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates