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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2008 | Outstanding |
N/A |
Debenture | 30 July 2008 | Outstanding |
N/A |