Advanced company searchLink opens in new window

VISAGE TEXTILES LIMITED

Company number 03732286

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)
03 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Sep 2012 AP01 Appointment of Mr David Brian Carter as a director
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Aarran Simon Levy on 1 October 2009
16 Mar 2010 CH01 Director's details changed for Mr Ronald Black on 1 October 2009
09 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Apr 2009 363a Return made up to 01/03/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2008 288a Director and secretary appointed ronald black
31 Mar 2008 288a Director appointed simon daniel phillips
31 Mar 2008 288b Appointment terminated secretary janine levy
27 Mar 2008 363a Return made up to 01/03/08; full list of members