About

Registered Number: 06162502
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2007, Islington Visionplus Ltd are based in Fareham, it's status at Companies House is "Active". The current directors of Islington Visionplus Ltd are Nazarova, Veronika, Patel, Hithika, Chandegra, Rajesh Ramesh, Gold, Robert, Sagar, Bansi. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZAROVA, Veronika 29 December 2017 - 1
PATEL, Hithika 24 March 2020 - 1
CHANDEGRA, Rajesh Ramesh 14 January 2008 19 February 2013 1
GOLD, Robert 14 January 2008 24 March 2020 1
SAGAR, Bansi 19 February 2013 29 December 2017 1

Filing History

Document Type Date
AGREEMENT2 - N/A 07 September 2020
GUARANTEE2 - N/A 07 September 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 04 October 2019
PARENT_ACC - N/A 04 October 2019
AGREEMENT2 - N/A 07 March 2019
GUARANTEE2 - N/A 07 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 18 October 2018
PARENT_ACC - N/A 18 October 2018
AGREEMENT2 - N/A 30 August 2018
GUARANTEE2 - N/A 30 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 01 February 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 24 March 2016
AUD - Auditor's letter of resignation 12 October 2015
AUD - Auditor's letter of resignation 28 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 06 August 2008
363a - Annual Return 17 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.