|
|
22 Dec 2025
|
22 Dec 2025
Registered office address changed from Unit 2 Maxx House Western Road Bracknell RG12 1QP England to 14 Suttons Park Avenue Earley Reading RG6 1AZ on 22 December 2025
|
|
|
27 Oct 2025
|
27 Oct 2025
Director's details changed for Mr Chris Norman on 14 October 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Certificate of change of name
|
|
|
02 Jul 2025
|
02 Jul 2025
Notification of Visions Group Holdings Ltd as a person with significant control on 17 March 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Cessation of Chris Norman as a person with significant control on 17 March 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 27 March 2025 with updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Certificate of change of name
|
|
|
14 Mar 2025
|
14 Mar 2025
Registered office address changed from Unit 14 Suttons Park Avenue Suttons Business Park Reading Berkshire RG6 1AZ to Unit 2 Maxx House Western Road Bracknell RG12 1QP on 14 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Certificate of change of name
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Previous accounting period extended from 27 September 2022 to 27 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Certificate of change of name
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|