Advanced company searchLink opens in new window

VISAVVI LIMITED

Company number 02170847

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)
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
10 May 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Edward James Everard on 20 January 2010
20 Jan 2010 CH01 Director's details changed for John Philip Sills on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Mr Colin Donald Nixey on 20 January 2010
21 Jul 2009 AA Full accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 12/01/09; full list of members
21 May 2008 AA Full accounts made up to 31 December 2007
25 Apr 2008 288a Director appointed mr colin donald nixey
25 Apr 2008 288a Secretary appointed mr colin donald nixey
24 Apr 2008 288b Appointment terminated director ronald allpress
24 Apr 2008 288b Appointment terminated secretary ronald allpress
15 Jan 2008 363a Return made up to 12/01/08; full list of members
17 May 2007 AA Full accounts made up to 31 December 2006
18 Jan 2007 363a Return made up to 12/01/07; full list of members
15 Jun 2006 AA Full accounts made up to 31 December 2005
19 Jan 2006 363a Return made up to 12/01/06; full list of members
05 May 2005 AA Full accounts made up to 31 December 2004
13 Jan 2005 363s Return made up to 12/01/05; full list of members
24 Jul 2004 395 Particulars of mortgage/charge
18 Feb 2004 225 Accounting reference date extended from 30/09/04 to 31/12/04
06 Feb 2004 363s Return made up to 25/01/04; full list of members
30 Jan 2004 AA Full accounts made up to 3 October 2003
23 Jan 2004 403a Declaration of satisfaction of mortgage/charge