- Company Overview for VISAO HOLDINGS LIMITED (06821804)
- Filing history for VISAO HOLDINGS LIMITED (06821804)
- People for VISAO HOLDINGS LIMITED (06821804)
- More for VISAO HOLDINGS LIMITED (06821804)
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) |
---|---|---|---|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 May 2015 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
01 Jul 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Innes Alexander Gray on 1 January 2014 | |
10 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Innes Alexander Gray on 25 June 2012 | |
03 May 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Innes Alexander Gray on 22 December 2011 | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from , 1 Verulam House 224 London Road, St Albans, Herts, AL1 1JB, United Kingdom to Unit 6 17 Asheridge Road Chesham Bucks HP5 2PY on 14 April 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Mr Innes Alexander Gray on 23 December 2010 | |
23 Dec 2010 | CH01 | Director's details changed for Mr Innes Alexander Gray on 23 December 2010 | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Sep 2010 | AD01 | Registered office address changed from , Lakeside House 14 Minster Court, Frogmore, St Albans, Hertfordshire, AL2 2NF to Unit 6 17 Asheridge Road Chesham Bucks HP5 2PY on 17 September 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
25 Jun 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
25 Jun 2009 | 288b | Appointment terminated secretary donnington secretaries LIMITED | |
25 Feb 2009 | 88(3) | Particulars of contract relating to shares | |
25 Feb 2009 | 88(2) | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
25 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | NEWINC | Incorporation |