- Company Overview for VISOR ASSOCIATES LIMITED (09936658)
- Filing history for VISOR ASSOCIATES LIMITED (09936658)
- People for VISOR ASSOCIATES LIMITED (09936658)
- Charges for VISOR ASSOCIATES LIMITED (09936658)
- Insolvency for VISOR ASSOCIATES LIMITED (09936658)
- More for VISOR ASSOCIATES LIMITED (09936658)
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
|
|
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
|