Advanced company searchLink opens in new window

VISTRA LEGALISATION SERVICES LIMITED

Company number 08138700

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100