- Company Overview for VIZ LIMITED (08007551)
- Filing history for VIZ LIMITED (08007551)
- People for VIZ LIMITED (08007551)
- More for VIZ LIMITED (08007551)
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
|
|
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
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Geoffrey Hannam on 26 March 2016 |