VISTRA LEGALISATION SERVICES LIMITED
Company number 08138700
- Company Overview for VISTRA LEGALISATION SERVICES LIMITED (08138700)
- Filing history for VISTRA LEGALISATION SERVICES LIMITED (08138700)
- People for VISTRA LEGALISATION SERVICES LIMITED (08138700)
- More for VISTRA LEGALISATION SERVICES LIMITED (08138700)
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) |
---|---|---|---|
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
10 Jul 2018 | PSC02 | Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 | |
22 Sep 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
09 Sep 2016 | CH01 | Director's details changed for Mrs Aneta Maria Broda on 5 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Simon Wickham Filmer on 15 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr David Rudge on 15 August 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Oct 2015 | AP01 | Appointment of Simon Wickham Filmer as a director on 5 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr David Rudge as a director on 5 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
14 May 2015 | CH01 | Director's details changed for Mrs Aneta Maria Broda on 14 May 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from 45 King William Street London EC4R 9AN England on 31 December 2013 | |
28 Dec 2013 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG England on 28 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|