Advanced company searchLink opens in new window

VISCOUNT CAPITAL LIMITED

Company number 07194980

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 08/10/2020.
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