- Company Overview for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- Filing history for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- People for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- Charges for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- Registers for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- More for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
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) |
---|---|---|---|
16 Jan 2025 | AD03 | Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT | |
23 Dec 2024 | MR01 | Registration of charge 090731630003, created on 20 December 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Lucy Jane Dixon as a director on 15 October 2024 | |
08 Nov 2024 | AP01 | Appointment of Lynsey Oni as a director on 15 October 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
24 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
03 Mar 2023 | TM01 | Termination of appointment of Neil Innes as a director on 1 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Ashley David Wright as a director on 1 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Timothy Johnson as a director on 1 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Lucy Jane Dixon as a director on 1 March 2023 | |
07 Jun 2022 | AD02 | Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
06 Jun 2022 | PSC05 | Change of details for Fortran Bidco Limited as a person with significant control on 5 July 2021 | |
17 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of David Duke as a director on 29 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Neil Innes as a director on 28 October 2021 | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
01 Jun 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
09 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 November 2020
|
|
06 Jan 2021 | MA | Memorandum and Articles of Association | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | MR01 | Registration of charge 090731630002, created on 18 December 2020 |