- Company Overview for VIZUAL HR LTD (04300329)
- Filing history for VIZUAL HR LTD (04300329)
- People for VIZUAL HR LTD (04300329)
- Insolvency for VIZUAL HR LTD (04300329)
- Registers for VIZUAL HR LTD (04300329)
- More for VIZUAL HR LTD (04300329)
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) |
---|---|---|---|
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Dec 2014 | AP01 | Appointment of David Foskett as a director on 3 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mrs Maria Charlotta Black on 28 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AD03 | Register(s) moved to registered inspection location 5Th Floor 6 St. Andrew Street London EC4A 3AE | |
29 Oct 2014 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to 5Th Floor 6 St. Andrew Street London EC4A 3AE | |
29 Oct 2014 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 | |
28 May 2014 | TM02 | Termination of appointment of Tracey Plimmer as a secretary | |
26 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AD04 | Register(s) moved to registered office address | |
06 Aug 2013 | AP01 | Appointment of Mrs Maria Black as a director | |
22 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
18 Aug 2011 | AA | Full accounts made up to 30 June 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE United Kingdom on 2 March 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
08 Oct 2010 | MISC | Section 516 | |
05 Oct 2010 | TM01 | Termination of appointment of Frank Beechinor Collins as a director | |
20 Sep 2010 | TM02 | Termination of appointment of Stephen Oliver as a secretary |