- Company Overview for VIESVI LIMITED (09225585)
- Filing history for VIESVI LIMITED (09225585)
- People for VIESVI LIMITED (09225585)
- More for VIESVI LIMITED (09225585)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
31 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | PSC04 | Change of details for Mr Michele Luzi as a person with significant control on 4 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mrs Carolyn Luzi as a person with significant control on 6 April 2016 | |
05 Jan 2021 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Carolyn Luzi on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Michele Luzi on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 43 Manchester Street London W1U 7LP England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 4 January 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
08 Aug 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 43 Manchester Street London W1U 7LP on 8 August 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |