Advanced company searchLink opens in new window

VISIBLE 24/7 GROUP LIMITED

Company number 07300440

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)
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,200,716
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,050,715.91
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 SH06 Cancellation of shares. Statement of capital on 15 March 2012
  • GBP 900,000
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 900,715.91
31 Aug 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • GBP 971,591
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2010 AP01 Appointment of a director
22 Jul 2010 AP01 Appointment of Christopher David Hall as a director
13 Jul 2010 TM01 Termination of appointment of Richard Hardbattle as a director
13 Jul 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
13 Jul 2010 AP01 Appointment of Edward Bainbridge as a director
30 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted