VISIGOTH MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

08/08/248 August 2024 Appointment of Mr John Famelton as a director on 2024-08-08

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GORDON

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MISS CHRISTINE GORDON

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 1 1O COLLINGWOOD TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2JP

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY BALDINO

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR BARRY JOHN MCGEENEY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY WENDY BALDINO

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR BARRY JOHN MCGEENEY

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH BERRINGTON

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH BAYARD BERRINGTON / 09/07/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/9010 July 1990 FIRST GAZETTE

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: LLOYDS BANK CHAMBERS COLLINGWOOD STREET NEWCASTLE UPON TYNE

View Document

12/06/8912 June 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

17/11/8717 November 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987

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