VISCOT LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Appointment of Mr Ewan Kenneth Cameron as a director on 2020-12-16

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK CAMERON

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM LINDSAY HOUSE POYNDER PLACE KELSO TD5 7EH UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 SECOND FILED SH01 - 13/07/16 STATEMENT OF CAPITAL GBP 400000

View Document

14/10/1614 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1621 September 2016 ADOPT ARTICLES 09/05/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABDULAZIZ NASSER ALSORYAI / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLA ABDULAZIZ ALSORYAI / 26/08/2016

View Document

26/08/1626 August 2016 09/05/16 STATEMENT OF CAPITAL GBP 200050

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED ABDULLA ABDULAZIZ ALSORYAI

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED ABDULAZIZ NASSER ALSORYAI

View Document

08/10/158 October 2015 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

08/10/158 October 2015 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