VISIATIV CONSULTING (NI) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Scott Henderson as a secretary on 2024-12-11

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Change of name notice

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

07/12/237 December 2023 Change of details for Abgi-Uk Limited as a person with significant control on 2023-04-04

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Christopher Norman Anderson as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mr Scott Henderson on 2021-07-01

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Change of details for Abg-Uk Limited as a person with significant control on 2021-07-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

08/07/218 July 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

06/07/216 July 2021 Appointment of Mr Christopher Norman Anderson as a director on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr Scott Henderson as a director on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr Andrew James Taylor as a director on 2021-07-01

View Document

06/07/216 July 2021 Notification of Abg-Uk Limited as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Cessation of Brenda Mary Farley as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Cessation of Ian Thomas Farley as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of Ian Thomas Farley as a director on 2021-07-01

View Document

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

View Accounts

22/05/2122 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 36B THE SQUARE 36B THE SQUARE COMBER NEWTOWNARDS COUNTY DOWN BT23 5DU NORTHERN IRELAND

View Document

20/11/2020 November 2020 COMPANY NAME CHANGED IF TAX CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/11/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 36B THE SQUARE COMBER NEWTOWNARDS BT23 5DU BT23 5DU NORTHERN IRELAND

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 5 STRANGFORD GATE NEWTOWNARDS COUNTY DOWN BT23 8ZN

View Document

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

View Accounts

15/03/2015 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

28/01/1828 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/08/165 August 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 10

View Document

04/12/144 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information