Ilford
IG2 6HE
Secretary Name | Mr Abdus Samad Khan |
---|---|
Status | Current |
Appointed | 08 May 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 28th Floor 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Atul Devji Thakrar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
Director Name | Mr David Alexander White |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(8 years, 12 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
Website | www.visionconsultingpk.com |
---|
Registered Address | 28th Floor 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | Ghulam Alahi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 February 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
3 February 2022 | Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 22 November 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 June 2021 | Appointment of Mr Atul Devji Thakrar as a director on 3 June 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
30 January 2018 | Registered office address changed from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE to 28th Floor 30 st. Mary Axe London EC3A 8EP on 30 January 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
2 June 2017 | Appointment of Mr Abdus Samad Khan as a secretary on 8 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Abdus Samad Khan as a secretary on 8 May 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 December 2015 | Company name changed vision consulting worldwide LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed vision consulting worldwide LIMITED\certificate issued on 10/12/15
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|