- Company Overview for VISCOUNT CAPITAL LIMITED (07194980)
- Filing history for VISCOUNT CAPITAL LIMITED (07194980)
- People for VISCOUNT CAPITAL LIMITED (07194980)
- More for VISCOUNT CAPITAL LIMITED (07194980)
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) |
---|---|---|---|
10 Jun 2024 | AA | Accounts for a dormant company made up to 25 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
19 May 2023 | AA | Accounts for a dormant company made up to 25 September 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
06 Dec 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 25 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 30 March 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
08 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13 March 2020 | |
07 Oct 2020 | CERTNM |
Company name changed tcs law LIMITED\certificate issued on 07/10/20
|
|
07 Oct 2020 | AD01 | Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER to 2nd Floor 53 Rodney Street Liverpool Merseyside L1 9ER on 7 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr. Rodney Reginald Billington as a director on 1 March 2020 | |
07 Oct 2020 | PSC01 | Notification of Rodney Reginald Billington as a person with significant control on 1 March 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Timothy George Christie Becker as a director on 1 March 2020 | |
07 Oct 2020 | PSC07 | Cessation of Timothy George Christie Becker as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CS01 |
Confirmation statement made on 13 March 2020 with no updates
|
|
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates |