Advanced company searchLink opens in new window

VISAGE (PORTOBELLO STREET) LIMITED

Company number NI615780

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)
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
27 Jan 2014 CERTNM Company name changed BL0008 LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
25 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
25 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
29 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
19 Dec 2013 AP03 Appointment of Mr Eunan Donnelly as a secretary
19 Dec 2013 AP02 Appointment of Visage Investments Llp as a director
19 Dec 2013 AP02 Appointment of Blackcube Group Limited as a director
22 Oct 2013 CERTNM Company name changed alpha student (portobello) LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
17 Oct 2013 TM01 Termination of appointment of Giles Leadbetter as a director
05 Sep 2013 AD01 Registered office address changed from 1St Floor the Warehouse 7 James Street South Belfast Co. Antrim BT2 8DN Northern Ireland on 5 September 2013
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 TM01 Termination of appointment of Stephen Allen as a director
19 May 2013 TM02 Termination of appointment of Stephen Allen as a secretary
10 Apr 2013 AP01 Appointment of Mr Giles Edward Leadbetter as a director
04 Apr 2013 AP01 Appointment of Mr Andrew Iain Taylor as a director
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 12
20 Mar 2013 TM01 Termination of appointment of Adrian Eastwood as a director
11 Mar 2013 CERTNM Company name changed blackcube partners LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
12 Feb 2013 CERTNM Company name changed psycho investments LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
02 Jan 2013 AP01 Appointment of Mr Adrian Patrick Eastwood as a director
02 Jan 2013 AP01 Appointment of Mr Stephen Allen as a director
02 Jan 2013 AP03 Appointment of Mr Stephen Allen as a secretary
17 Dec 2012 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013
03 Dec 2012 NEWINC Incorporation