Advanced company searchLink opens in new window

VIZ LIMITED

Company number 08007551

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)
04 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
20 Feb 2020 PSC04 Change of details for Mr Mark Hugh Andrews as a person with significant control on 11 November 2019
20 Feb 2020 CH01 Director's details changed for Mr Mark Hugh Andrews on 11 November 2019
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from 103 Castle Street Edgeley Stockport Cheshire SK3 9AR to Arc House 60 Gloucester Road Urmston Manchester Lancs M41 9AE on 3 April 2018
18 May 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
13 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Geoffrey Hannam as a director on 1 February 2017
13 Apr 2017 AP01 Appointment of Mr Mark Hugh Andrews as a director on 1 February 2017
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
05 Apr 2016 CH01 Director's details changed for Mr Geoffrey Hannam on 26 March 2016