VISAGE DEALING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Intrinsic Suite Kalair Court Marston Road Wolverhampton WV2 2NJ United Kingdom to Intrinsic Suite Kalair Court Marston Road Wolverhampton WV2 4NJ on 2025-06-04

View Document

02/06/252 June 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Intrinsic Suite Kalair Court Marston Road Wolverhampton WV2 2NJ on 2025-06-02

View Document

09/03/259 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2023-09-21

View Document

28/09/2328 September 2023 Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 85 Great Portland Street London W1W 7LT on 2023-09-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/12/212 December 2021 Notification of Dean Ward Wittingham as a person with significant control on 2021-09-14

View Document

02/12/212 December 2021 Termination of appointment of Ida Milos as a director on 2021-09-14

View Document

02/12/212 December 2021 Cessation of Ida Milos as a person with significant control on 2021-09-14

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Appointment of Mr Dean Ward Wittingham as a director on 2021-09-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CESSATION OF JIMMY RODRIGUEZ ROJAS AS A PSC

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MRS IDA MILOS

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDA MILOS

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR JIMMY RODRIGUEZ ROJAS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

24/01/2024 January 2020 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / JIMMY RODRIGUEZ ROJAS / 24/01/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

08/07/198 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY RODRIGUEZ ROJAS / 26/05/2017

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK NORTH YORKSHIRE YO30 4TN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIMMY RODRIGUEZ ROJAS

View Document

22/01/1822 January 2018 COMPANY RESTORED ON 22/01/2018

View Document

22/01/1822 January 2018 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW UNITED KINGDOM

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company