Advanced company searchLink opens in new window

VIZST TECHNOLOGY LTD

Company number 07184583

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)
25 Jun 2024 MR01 Registration of charge 071845830002, created on 13 June 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2024 SH08 Change of share class name or designation
22 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
15 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
17 Jan 2022 MA Memorandum and Articles of Association
17 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share created/rights and restrictions attached to shares 10/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2022 SH10 Particulars of variation of rights attached to shares
04 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
04 Jan 2022 PSC04 Change of details for Mr Simon Charles Mewett as a person with significant control on 29 October 2021
04 Jan 2022 PSC07 Cessation of Lee Dredge as a person with significant control on 29 October 2021
30 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 29/10/2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 495,398
02 Nov 2021 AP01 Appointment of Mr Richard Betts as a director on 1 November 2021
02 Nov 2021 AP03 Appointment of Mrs Clare Bridget Betts as a secretary on 1 November 2021
01 Nov 2021 CERTNM Company name changed it support business LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
07 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2021 SH08 Change of share class name or designation
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 245,173
24 Sep 2021 AA Group of companies' accounts made up to 30 June 2021
05 Jul 2021 AD01 Registered office address changed from Richmond House Suite 3 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ United Kingdom to Unit a Acorn Office Park Ling Road Poole BH12 4NZ on 5 July 2021