Advanced company searchLink opens in new window

VISION ACTION

Company number 04027804

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
18 May 2023 AP01 Appointment of James Robert Howard as a director on 10 May 2023
17 May 2023 CH01 Director's details changed for Ms Emma Kate Thomas on 10 May 2023
17 May 2023 CH01 Director's details changed for Ms Lucy Jane Soar on 10 May 2023
17 May 2023 AP01 Appointment of Ms Lucy Jane Soar as a director on 10 May 2023
17 May 2023 AP01 Appointment of Ms Emma Kate Thomas as a director on 10 May 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2023 TM01 Termination of appointment of Jane Mctaggart Smith as a director on 15 November 2022
16 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 CERTNM Company name changed vision aid overseas\certificate issued on 12/12/22
  • RES15 ‐ Change company name resolution on 2022-11-11
12 Dec 2022 CONNOT Change of name notice
12 Dec 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
06 Sep 2022 TM01 Termination of appointment of Lucy Marianne Devine as a director on 30 August 2022
03 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
03 Aug 2022 TM01 Termination of appointment of Katharine Elizabeth Hepworth as a director on 18 June 2022
18 Apr 2022 AP01 Appointment of Dr Ahalya Subramanian as a director on 2 February 2022
18 Apr 2022 AP01 Appointment of Mr Anthony Hulton as a director on 2 February 2022
29 Dec 2021 CH03 Secretary's details changed for Ms Lucy Marianne Devine on 29 December 2021
14 Nov 2021 TM01 Termination of appointment of Jayshree Vashdev as a director on 12 November 2021
14 Nov 2021 TM01 Termination of appointment of Stephen James Arthur Thompson as a director on 12 November 2021
14 Nov 2021 AD01 Registered office address changed from 12 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ to Freedom Works Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG on 14 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 AP01 Appointment of Ms Jayshree Vashdev as a director on 10 August 2021
08 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates