- 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) |
---|---|---|---|
24 Nov 2020 | MA | Memorandum and Articles of Association | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | PSC02 | Notification of Fortran Bidco Limited as a person with significant control on 9 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Dean Richard Benson as a person with significant control on 9 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Dean Richard Benson as a director on 9 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Mark John Leader as a director on 9 November 2020 | |
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
10 Nov 2020 | MR04 | Satisfaction of charge 090731630001 in full | |
11 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
09 Apr 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
08 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
08 Oct 2019 | AD02 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 May 2015
|
|
26 Jun 2019 | PSC04 | Change of details for Mr Dean Richard Benson as a person with significant control on 25 September 2017 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
10 Oct 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
22 Jun 2018 | SH02 | Sub-division of shares on 14 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
03 Apr 2018 | SH02 | Sub-division of shares on 14 March 2016 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | TM01 | Termination of appointment of Matthew David Burton as a director on 25 September 2017 | |
18 Oct 2017 | SH02 | Sub-division of shares on 5 July 2017 | |
05 Jul 2017 | PSC01 | Notification of Dean Richard Benson as a person with significant control on 5 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates |