VISSERS & VISSERS ADMINISTRATIES EN MKB-ADVIES LLP
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
13/06/2513 June 2025 | Registered office address changed from PO Box 4385 Oc403808 - Companies House Default Address Cardiff CF14 8LH to Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-06-13 |
28/05/2528 May 2025 | Registered office address changed to PO Box 4385, Oc403808 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-28 |
06/02/256 February 2025 | Member's details changed for A.M.G. Vissers-Van Der Westen Holding B.V. on 2025-01-01 |
06/02/256 February 2025 | Member's details changed for A.A.M. Vissers Holding B.V. on 2025-01-01 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
06/02/256 February 2025 | Termination of appointment of Anna Maria Gerarda Vissers-Van Der Westen as a member on 2025-01-01 |
06/02/256 February 2025 | Termination of appointment of Adriaan Antonius Maria Vissers as a member on 2025-01-01 |
06/02/256 February 2025 | Termination of appointment of Johannes Michael Antonius Maria Vissers as a member on 2025-01-01 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/03/243 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-13 with no updates |
15/03/2215 March 2022 | Registered office address changed from , 43 Mottram House, Greek Street, Stockport, SK3 8AX, England to PO Box 4385 Cardiff CF14 8LH on 2022-03-15 |
07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM DEPT 1086 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
26/02/2026 February 2020 | Registered office address changed from , Dept 1086 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to PO Box 4385 Cardiff CF14 8LH on 2020-02-26 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
20/05/1920 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | NOTIFICATION OF PSC STATEMENT ON 01/01/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
16/01/1916 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2019 |
20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM MOTTRAM HOUSE 43 GREEK ST STOCKPORT CHESHIRE SK3 8AX UNITED KINGDOM |
26/10/1726 October 2017 | Registered office address changed from , Mottram House 43 Greek St, Stockport, Cheshire, SK3 8AX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-10-26 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
05/01/175 January 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
14/01/1614 January 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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