Advanced company searchLink opens in new window

VIZETELLI LIMITED

Company number 11773180

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)
07 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
12 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 24
13 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
17 Oct 2023 PSC04 Change of details for Mr Richard Paris Anderson as a person with significant control on 17 October 2023
17 Oct 2023 PSC04 Change of details for Mr Ellis Thomas Anderson as a person with significant control on 17 October 2023
17 Oct 2023 CH01 Director's details changed for Mr Richard Paris Anderson on 17 October 2023
17 Oct 2023 CH01 Director's details changed for Mrs Julie Anderson on 17 October 2023
17 Oct 2023 CH01 Director's details changed for Mr Ellis Thomas Anderson on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from 62 Madginford Road Bearsted Maidstone ME15 8JS England to The Malt House Winterfield Lane West Malling Kent ME19 6HY on 17 October 2023
22 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
17 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
21 Dec 2020 PSC04 Change of details for Mr Ellis Thomas Anderson as a person with significant control on 21 December 2020
21 Dec 2020 PSC04 Change of details for Mr Richard Paris Anderson as a person with significant control on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Richard Paris Anderson on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mrs Julie Anderson on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Ellis Thomas Anderson on 21 December 2020
30 Oct 2020 AD01 Registered office address changed from Lime Tree House Old Loose Hill Loose Maidstone Kent ME15 0BH England to 62 Madginford Road Bearsted Maidstone ME15 8JS on 30 October 2020
20 Oct 2020 PSC04 Change of details for Mr Ellis Thomas Anderson as a person with significant control on 7 October 2020
20 Oct 2020 CH01 Director's details changed for Mrs Julie Anderson on 7 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Ellis Thomas Anderson on 7 October 2020
14 Sep 2020 AA Total exemption full accounts made up to 30 April 2020