Advanced company searchLink opens in new window

VISTA VISTA LTD

Company number 06703074

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)
06 Feb 2025 DS01 Application to strike the company off the register
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Dec 2024 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 23 December 2024
27 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
07 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 June 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
03 Jan 2018 CS01 Confirmation statement made on 19 September 2017 with updates
03 Jan 2018 AD01 Registered office address changed from 65 Wingletye Lane Hornchurch Essex RM11 3AT England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 3 January 2018
02 Jan 2018 PSC02 Notification of Jmto as a person with significant control on 31 March 2017
02 Jan 2018 PSC07 Cessation of Henry David Lancaster Hichens as a person with significant control on 31 March 2017
02 Jan 2018 PSC07 Cessation of Ailsa Hichens as a person with significant control on 31 March 2017
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off