- Company Overview for UK VISA CENTRE LTD (09103583)
- Filing history for UK VISA CENTRE LTD (09103583)
- People for UK VISA CENTRE LTD (09103583)
- More for UK VISA CENTRE LTD (09103583)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
18 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
17 Dec 2023 | TM02 | Termination of appointment of Moph Chrispine Odhiambo as a secretary on 17 December 2023 | |
20 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
21 Oct 2022 | PSC01 | Notification of James Odienge as a person with significant control on 21 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of James Odienge as a person with significant control on 20 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 2.4 Litchurch Plaza Litchurch Lane Derby Litchurch Lane Derby DE24 8AA England to Unit 3.1, Litchurch Plaza Litchurch Lane Derby DE24 8AA on 18 October 2022 | |
20 Jun 2022 | AA01 | Current accounting period extended from 23 July 2022 to 31 July 2022 | |
20 Jun 2022 | AA | Micro company accounts made up to 23 July 2021 | |
30 Apr 2022 | TM02 | Termination of appointment of Floriana Lyeanna Joseph as a secretary on 27 April 2022 | |
30 Apr 2022 | AP03 | Appointment of Mr. Moph Chrispine Odhiambo as a secretary on 29 April 2022 | |
21 Apr 2022 | AA01 | Previous accounting period shortened from 24 July 2021 to 23 July 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr. James Odienge on 16 December 2021 | |
17 Dec 2021 | CH03 | Secretary's details changed for Ms Floriana Joseph on 16 December 2021 | |
17 Dec 2021 | PSC05 | Change of details for Jimmy Odienge as a person with significant control on 16 December 2021 | |
17 Dec 2021 | CH03 | Secretary's details changed for Ms Floriana Josephs on 16 December 2021 | |
21 Nov 2021 | AP01 | Appointment of Mr. James Odienge as a director on 18 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Nov 2021 | TM01 | Termination of appointment of James Amolo Odienge as a director on 19 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 410 410 Colyear Street Derby DE1 1LA England to 2.4 Litchurch Plaza Litchurch Lane Derby Litchurch Lane Derby DE24 8AA on 29 October 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr. James Amolo Odienge as a director on 23 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of James Amolo Odienge as a director on 14 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr James Amolo Odienge on 12 September 2021 |