Advanced company searchLink opens in new window

VISION COMMERCIAL KITCHENS LIMITED

Company number 04536293

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)
25 Apr 2024 MR01 Registration of charge 045362930009, created on 24 April 2024
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
08 Sep 2023 PSC07 Cessation of John Patrick Sharkey as a person with significant control on 6 April 2016
08 Sep 2023 PSC07 Cessation of Christopher Martin James Rouine as a person with significant control on 31 January 2022
08 Sep 2023 PSC07 Cessation of Philip John Paul Shea as a person with significant control on 6 April 2016
08 Sep 2023 PSC07 Cessation of John Patrick Sharkey as a person with significant control on 6 April 2016
08 Sep 2023 PSC07 Cessation of Christopher Martin James Rouine as a person with significant control on 31 January 2022
26 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
13 Jul 2023 SH06 Cancellation of shares. Statement of capital on 13 January 2022
  • GBP 50,000
11 Jul 2023 AA Full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
05 Jul 2022 AA Full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
10 May 2021 AA Full accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
21 Apr 2020 AA Full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
06 Mar 2019 AA Full accounts made up to 30 September 2018
24 Jan 2019 TM01 Termination of appointment of Christopher Martin James Rouine as a director on 21 December 2018
24 Jan 2019 TM01 Termination of appointment of Craig Peter Stephen Forrester as a director on 20 December 2018
24 Jan 2019 TM02 Termination of appointment of Craig Peter Stephen Forrester as a secretary on 20 December 2018
24 Jan 2019 PSC07 Cessation of Craig Peter Stephen Forrester as a person with significant control on 20 December 2018
16 Jan 2019 SH06 Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 61,000.00
16 Jan 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 75,000.00
16 Jan 2019 PSC07 Cessation of Craig Peter Stephen Forrester as a person with significant control on 20 December 2018