About

Registered Number: 06625225
Date of Incorporation: 20/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7, The Enigma Building Bilton Road, Bletchley, Milton Keynes, Bucks, MK1 1HW,

 

Having been setup in 2008, Vizion 4 It Ltd has its registered office in Milton Keynes, Bucks, it's status is listed as "Active". We don't know the number of employees at this business. There are 3 directors listed as Greef, Lee Brian, Temple Secretaries Limited, Company Directors Limited for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEF, Lee Brian 20 June 2008 - 1
COMPANY DIRECTORS LIMITED 20 June 2008 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 June 2008 20 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 02 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 January 2016
CERTNM - Change of name certificate 24 June 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 July 2009
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Outstanding

N/A

Debenture 30 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.