Advanced company searchLink opens in new window

VISSU LIMITED

Company number 09367479

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)
01 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 December 2023
01 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
02 Aug 2022 PSC04 Change of details for Mr Mohammad Arfane Hussain as a person with significant control on 18 July 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
23 Oct 2018 AD01 Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY to 7 Bankside the Watermark Gateshead NE11 9SY on 23 October 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
10 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
13 Oct 2015 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 13 October 2015
29 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted