VISAGE DEALING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
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 |
09/03/259 March 2025 | Micro company accounts made up to 2024-06-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-06-30 |
28/09/2328 September 2023 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2023-09-21 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
02/12/212 December 2021 | Notification of Dean Ward Wittingham as a person with significant control on 2021-09-14 |
02/12/212 December 2021 | Termination of appointment of Ida Milos as a director on 2021-09-14 |
02/12/212 December 2021 | Cessation of Ida Milos as a person with significant control on 2021-09-14 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
02/12/212 December 2021 | Appointment of Mr Dean Ward Wittingham as a director on 2021-09-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/02/2116 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | CESSATION OF JIMMY RODRIGUEZ ROJAS AS A PSC |
19/08/2019 August 2020 | DIRECTOR APPOINTED MRS IDA MILOS |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDA MILOS |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JIMMY RODRIGUEZ ROJAS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
24/01/2024 January 2020 | CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / JIMMY RODRIGUEZ ROJAS / 24/01/2020 |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
08/07/198 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | DISS40 (DISS40(SOAD)) |
17/06/1917 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JIMMY RODRIGUEZ ROJAS / 26/05/2017 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
29/01/1829 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIMMY RODRIGUEZ ROJAS |
22/01/1822 January 2018 | COMPANY RESTORED ON 22/01/2018 |
22/01/1822 January 2018 | CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/11/1728 November 2017 | STRUCK OFF AND DISSOLVED |
12/09/1712 September 2017 | FIRST GAZETTE |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW UNITED KINGDOM |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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