VISION MARK BUSINESS SOLUTIONS LIMITED
Company number 10553496
- Company Overview for VISION MARK BUSINESS SOLUTIONS LIMITED (10553496)
- Filing history for VISION MARK BUSINESS SOLUTIONS LIMITED (10553496)
- People for VISION MARK BUSINESS SOLUTIONS LIMITED (10553496)
- More for VISION MARK BUSINESS SOLUTIONS LIMITED (10553496)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
12 Sep 2022 | AD01 | Registered office address changed from 28 Castle Street Kingston upon Thames KT1 1SS England to 32-33 Market Place Kingston KT1 1JH on 12 September 2022 | |
18 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 25 Castle Street Kingston upon Thames KT1 1st England to 28 Castle Street Kingston upon Thames KT1 1SS on 4 June 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
09 Oct 2020 | AD01 | Registered office address changed from 25 Castle Street Kingston upon Thames KT1 1st England to 25 Castle Street Kingston upon Thames KT1 1st on 9 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 25 Castle Street Castle Street Kingston upon Thames KT1 1st England to 25 Castle Street Kingston upon Thames KT1 1st on 9 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 128 Farnham Road Slough Berkshire SL1 4XA United Kingdom to 25 Castle Street Castle Street Kingston upon Thames KT1 1st on 9 October 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
16 Oct 2018 | PSC04 | Change of details for Mr Rahim Noor as a person with significant control on 15 October 2018 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Oct 2017 | PSC04 | Change of details for Mr Rahim Noor as a person with significant control on 10 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Tahir Masud as a director on 10 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of Tahir Masud as a person with significant control on 10 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mr Rahim Noor on 18 January 2017 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|