- Company Overview for VIZETELLI LIMITED (11773180)
- Filing history for VIZETELLI LIMITED (11773180)
- People for VIZETELLI LIMITED (11773180)
- More for VIZETELLI LIMITED (11773180)
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
|
|
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 |