VISTRA LEGALISATION SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

02/01/242 January 2024 Appointment of Mrs Joanna Shaw as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Jason Anthony Burgoyne as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mrs Dana Wagstaff as a director on 2024-01-01

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

14/10/2214 October 2022 Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mrs Aneta Maria Broda on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-14

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCOMPLISH UK HOLDINGS LIMITED

View Document

22/09/1722 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

31/08/1731 August 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANETA MARIA BRODA / 05/09/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WICKHAM FILMER / 15/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED SIMON WICKHAM FILMER

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANETA MARIA BRODA / 14/05/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 45 KING WILLIAM STREET LONDON EC4R 9AN ENGLAND

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANETA MARIA BRODA / 01/06/2013

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANETA MARIA BRODA / 24/09/2012

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG UNITED KINGDOM

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

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