Advanced company searchLink opens in new window

VISOR ASSOCIATES LIMITED

Company number 09936658

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)
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 MR01 Registration of charge 099366580003, created on 23 October 2019
14 Aug 2019 TM01 Termination of appointment of Mark Anthony Pinnock as a director on 13 August 2019
26 Jul 2019 AP01 Appointment of Mr Mark Anthony Pinnock as a director on 26 July 2019
18 Feb 2019 MR01 Registration of charge 099366580002, created on 18 February 2019
09 Feb 2019 MR04 Satisfaction of charge 099366580001 in full
07 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 MR01 Registration of charge 099366580001, created on 12 June 2017
02 Mar 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Nov 2016 TM01 Termination of appointment of Jane Oldfield as a director on 20 April 2016
21 Nov 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS United Kingdom to Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 18 November 2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 99
18 Feb 2016 AP01 Appointment of Mr Matthew Short as a director on 26 January 2016
18 Feb 2016 AP01 Appointment of Ms Fiona Elizabeth Mack as a director on 26 January 2016
18 Feb 2016 AP01 Appointment of Ms Jane Oldfield as a director on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Michael Duke as a director on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 13-15 Regent Street Nottingham NG1 5BS on 26 January 2016
05 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-05
  • GBP 1