Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-22 |
delete alias Visionable Group |
2024-03-22 |
delete alias Visionable Inc |
2024-03-22 |
delete email da..@visionable.com |
2024-03-22 |
delete registration_number 13898469 |
2024-03-22 |
delete source_ip 108.61.175.248 |
2024-03-22 |
delete terms_pages_linkeddomain ncsc.gov.uk |
2024-03-22 |
insert email da..@visionable.yourdevweb.site |
2024-03-22 |
insert registration_number 09787096 |
2024-03-22 |
insert source_ip 141.193.213.10 |
2023-10-10 |
delete address 201 Borough High Street, London SE1 1JA |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update num_mort_charges 1 => 3 |
2023-10-07 |
update num_mort_outstanding 1 => 2 |
2023-10-07 |
update num_mort_satisfied 0 => 1 |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ALASDAIR ANDREW DUNN |
2023-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097870960003 |
2023-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097870960001 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES |
2023-09-07 |
update num_mort_charges 0 => 1 |
2023-09-07 |
update num_mort_outstanding 0 => 1 |
2023-09-07 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 097870960002 |
2023-08-05 |
delete registration_number 09787096 |
2023-08-05 |
insert alias Visionable Group |
2023-08-05 |
insert alias Visionable Inc |
2023-08-05 |
insert registration_number 13898469 |
2023-08-05 |
insert terms_pages_linkeddomain ncsc.gov.uk |
2023-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097870960001 |
2023-07-03 |
insert cfo Katie Pearce |
2023-07-03 |
insert person Eric Poulin |
2023-07-03 |
insert person Katie Pearce |
2023-07-03 |
insert person Michael Rowland |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-05-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-03-01 |
delete index_pages_linkeddomain england.nhs.uk |
2023-03-01 |
delete index_pages_linkeddomain thehtn.co.uk |
2023-01-28 |
delete otherexecutives Dr Junaid Bajwa |
2023-01-28 |
delete otherexecutives Janet Thomas |
2023-01-28 |
delete associated_investor Infinity Capital |
2023-01-28 |
delete partner WifiSpark |
2023-01-28 |
delete person Dr Junaid Bajwa |
2023-01-28 |
delete person Janet Thomas |
2022-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET THOMAS |
2022-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNAID BAJWA |
2022-11-25 |
insert about_pages_linkeddomain youtube.com |
2022-11-25 |
insert career_pages_linkeddomain youtube.com |
2022-11-25 |
insert casestudy_pages_linkeddomain youtube.com |
2022-11-25 |
insert client_pages_linkeddomain youtube.com |
2022-11-25 |
insert index_pages_linkeddomain youtube.com |
2022-11-25 |
insert product_pages_linkeddomain youtube.com |
2022-11-25 |
insert terms_pages_linkeddomain youtube.com |
2022-10-24 |
delete contact_pages_linkeddomain instagram.com |
2022-10-24 |
delete contact_pages_linkeddomain linkedin.com |
2022-10-24 |
delete contact_pages_linkeddomain twitter.com |
2022-10-24 |
delete contact_pages_linkeddomain vimeo.com |
2022-10-24 |
insert about_pages_linkeddomain instagram.com |
2022-10-24 |
insert about_pages_linkeddomain linkedin.com |
2022-10-24 |
insert about_pages_linkeddomain twitter.com |
2022-10-24 |
insert about_pages_linkeddomain vimeo.com |
2022-10-24 |
insert about_pages_linkeddomain visionable.com |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES |
2022-07-24 |
delete address 1, Long Lane London SE1 4PG |
2022-07-24 |
insert address 201 Borough High Street, London SE1 1JA |
2022-07-24 |
update primary_contact 1, Long Lane London SE1 4PG => 201 Borough High Street, London SE1 1JA |
2022-05-23 |
delete index_pages_linkeddomain fundraise.tech |
2022-04-21 |
delete cto Anotony Martin |
2022-04-21 |
insert chiefcommercialofficer Rob Hughes |
2022-04-21 |
delete person Anotony Martin |
2022-04-21 |
insert alias Visionable UK |
2022-04-21 |
insert alias Visionable UK Ltd |
2022-04-21 |
insert person Rob Hughes |
2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN LESLIE LEIGHTON |
2021-10-21 |
update statutory_documents 13/10/21 STATEMENT OF CAPITAL GBP 2497.5421 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents 07/04/21 STATEMENT OF CAPITAL GBP 2354.5738 |
2021-04-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 9 => 12 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-30 |
update statutory_documents PREVEXT FROM 30/09/2020 TO 31/12/2020 |
2020-11-11 |
update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 2297.79 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-10-22 |
update statutory_documents 02/10/20 STATEMENT OF CAPITAL GBP 2293.5078 |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MR JUNAID AZMAT BAJWA |
2020-09-17 |
update statutory_documents 04/09/20 STATEMENT OF CAPITAL GBP 2229.1988 |
2020-06-10 |
update statutory_documents 09/06/20 STATEMENT OF CAPITAL GBP 2200.1506 |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-05-01 |
update statutory_documents SUB-DIVISION
21/04/20 |
2020-04-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED MS JANET JOYCELYN THOMAS |
2020-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENE SCHUSTER |
2020-02-05 |
update statutory_documents 05/02/20 STATEMENT OF CAPITAL GBP 2127.33 |
2019-12-19 |
update statutory_documents 16/12/19 STATEMENT OF CAPITAL GBP 2089.36 |
2019-12-04 |
update statutory_documents 22/11/19 STATEMENT OF CAPITAL GBP 2069.59 |
2019-11-04 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 2041.81 |
2019-10-24 |
update statutory_documents 23/10/19 STATEMENT OF CAPITAL GBP 2009.83 |
2019-10-18 |
update statutory_documents 17/10/19 STATEMENT OF CAPITAL GBP 1984.94 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
2019-10-01 |
update statutory_documents 19/09/19 STATEMENT OF CAPITAL GBP 1904.54 |
2019-09-09 |
update statutory_documents 05/09/19 STATEMENT OF CAPITAL GBP 1843.35 |
2019-08-15 |
update statutory_documents 14/08/19 STATEMENT OF CAPITAL GBP 1797.35 |
2019-07-30 |
update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 1761.04 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-05-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-07 |
insert company_previous_name IOCOM UK LIMITED |
2019-04-07 |
update name IOCOM UK LIMITED => VISIONABLE LTD |
2019-04-03 |
update statutory_documents SECOND FILED SH01 - 27/02/19 STATEMENT OF CAPITAL GBP 1752.69 |
2019-03-26 |
update statutory_documents COMPANY NAME CHANGED IOCOM UK LIMITED
CERTIFICATE ISSUED ON 26/03/19 |
2019-03-08 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 1752.69 |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR RENE HANNS SCHUSTER |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL PURSEY |
2019-01-21 |
update statutory_documents ADOPT ARTICLES 08/01/2019 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
2018-11-20 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 1669.18 |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HON JOHN STEVENSON |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 1668.70 |
2018-06-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAYED HUSSAIN |
2018-03-14 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 1658.78 |
2018-02-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-02-15 |
update statutory_documents DIRECTOR APPOINTED MR SAYED SHAHZAD HUSSAIN |
2017-12-08 |
delete address 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BH |
2017-12-08 |
insert address 3 DEAN TRENCH STREET LONDON ENGLAND SW1P 3HB |
2017-12-08 |
update registered_address |
2017-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
3RD FLOOR 166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH
UNITED KINGDOM |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ALAN ANTHONY LOWE / 19/09/2017 |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
2017-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ALAN ANTHONY LOWE / 31/03/2017 |
2017-10-24 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 1366.10 |
2017-10-07 |
delete address 3 DEAN TRENCH STREET LONDON UNITED KINGDOM SW1P 3HB |
2017-10-07 |
insert address 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BH |
2017-10-07 |
update registered_address |
2017-09-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
2017-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM
3 DEAN TRENCH STREET
LONDON
SW1P 3HB
UNITED KINGDOM |
2017-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN ANTHONY LOWE / 04/09/2017 |
2017-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ALAN ANTHONY LOWE / 18/09/2017 |
2017-08-07 |
update registered_address |
2017-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date null => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-21 => 2018-06-30 |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
insert sic_code 62012 - Business and domestic software development |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-06-24 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 1054.25 |
2016-06-24 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 1159.68 |
2016-03-03 |
update statutory_documents ADOPT ARTICLES 10/12/2015 |
2016-03-03 |
update statutory_documents 10/12/15 STATEMENT OF CAPITAL GBP 1000 |
2015-09-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |