- Company Overview for VISASSET LTD (11928362)
- Filing history for VISASSET LTD (11928362)
- People for VISASSET LTD (11928362)
- Charges for VISASSET LTD (11928362)
- More for VISASSET LTD (11928362)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | TM01 | Termination of appointment of James Christopher Harrison as a director on 16 May 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Sep 2023 | AD01 | Registered office address changed from C/O Taylor Vinters, Tower 42, Level 33 25 Old Broad Street London EC2N 1HQ England to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 8 September 2023 | |
31 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2023 | PSC07 | Cessation of Dan Burton as a person with significant control on 28 October 2022 | |
31 Aug 2023 | PSC01 | Notification of Dan Burton as a person with significant control on 1 March 2022 | |
31 Aug 2023 | PSC07 | Cessation of Dan Burton as a person with significant control on 1 March 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
14 Apr 2023 | CH01 | Director's details changed for Mr James Christopher Harrison on 14 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Nicholas Lee Osgood on 14 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Dan Burton on 14 April 2023 | |
24 Feb 2023 | CH01 | Director's details changed for Mr James Christopher Harrison on 24 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from C/O Taylor Vinters Llp Tower 42, Level 33 25 Old Broad Street London EC2N 1HQ England to C/O Taylor Vinters, Tower 42, Level 33 25 Old Broad Street London EC2N 1HQ on 24 February 2023 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | PSC04 | Change of details for Dan Burton as a person with significant control on 1 March 2022 | |
22 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 April 2019
|
|
22 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 April 2020 | |
22 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 May 2021 | |
22 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 April 2022 | |
14 Apr 2022 | CS01 |
Confirmation statement made on 4 April 2022 with updates
|
|
29 Mar 2022 | PSC01 | Notification of Dan Burton as a person with significant control on 1 March 2022 | |
29 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Christopher Paul Blackford as a director on 1 March 2022 |