Advanced company searchLink opens in new window

UK VISA CENTRE LTD

Company number 09103583

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)
14 Sep 2021 AP03 Appointment of Ms Floriana Josephs as a secretary on 11 September 2021
14 Sep 2021 AD01 Registered office address changed from 410 Colyear Street Derby DE1 1LA England to 410 410 Colyear Street Derby DE1 1LA on 14 September 2021
15 Jul 2021 AD01 Registered office address changed from 734a Osmaston Road Derby DE24 8GU England to 410 Colyear Street Derby DE1 1LA on 15 July 2021
03 Jun 2021 AA Micro company accounts made up to 24 July 2020
31 May 2021 AD01 Registered office address changed from PO Box DE21 7QJ 4.10 Laurie House Colyear Street Derby Derby DE1 1LA United Kingdom to 734a Osmaston Road Derby DE24 8GU on 31 May 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 5 October 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 AA Micro company accounts made up to 24 July 2019
30 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 24 July 2018
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2019 CS01 Confirmation statement made on 5 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AA Micro company accounts made up to 24 July 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 AD01 Registered office address changed from 514 Crown House North Circular Road London NW10 7PN to PO Box DE21 7QJ 4.10 Laurie House Colyear Street Derby Derby DE1 1LA on 19 October 2017
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 24 July 2016
14 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
08 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015