Advanced company searchLink opens in new window

VISAV LTD.

Company number 04511143

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)
19 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 TM01 Termination of appointment of Andrew Sawford as a director on 3 October 2019
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
05 Aug 2019 SH03 Purchase of own shares.
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
12 Feb 2014 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
  • ANNOTATION This document replaces the AR01 registered on 21/08/2013 as it was not properly delivered
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 200
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/02/2014
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Mr Qamar Jamil Sheikh on 13 August 2012
23 Aug 2012 CH01 Director's details changed for Mr Robert John Nelson on 13 August 2012
23 Aug 2012 CH01 Director's details changed for Mr Michael Kenneth Douglas on 13 August 2012
23 Aug 2012 CH03 Secretary's details changed for Lisa Jane Douglas on 13 August 2012