VISO CONSULTING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a members' voluntary winding up

View Document

02/08/232 August 2023 Register inspection address has been changed to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH

View Document

26/07/2326 July 2023 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-07-26

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Declaration of solvency

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR VIKRAM GUPTA

View Document

06/08/206 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SONALI GUPTA / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MS SONALI GUPTA / 06/08/2020

View Document

06/08/206 August 2020 CESSATION OF VIKRAM GUPTA AS A PSC

View Document

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

View Accounts

05/08/195 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM GUPTA / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SONALI GUPTA / 08/11/2018

View Document

24/08/1824 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

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

View Document

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

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 DIRECTOR APPOINTED MR VIKRAM GUPTA

View Document

29/12/1529 December 2015 29/12/15 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1525 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONALI GUPTA / 16/01/2015

View Document

06/08/146 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 PREVSHO FROM 31/07/2012 TO 31/01/2012

View Document

09/08/129 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/07/1125 July 2011 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