Advanced company searchLink opens in new window

VIZIONCORE LIMITED

Company number 07158328

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
10 Aug 2023 AA Micro company accounts made up to 5 April 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 5 April 2022
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
18 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
24 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
12 Oct 2020 AA Micro company accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 Feb 2015 CH01 Director's details changed for Mr Darius Mehran Ariana on 20 February 2015
20 Feb 2015 CH03 Secretary's details changed for Kerrie Froude on 20 February 2015
10 Nov 2014 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 November 2014
28 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1