VISUALREGENERATION LTD

Company Documents

DateDescription
07/10/197 October 2019 CURREXT FROM 28/04/2019 TO 28/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROY STEWART HALSTEAD / 03/04/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O BUSINESS & TAX SOLUTIONS LIMITED WATERGATE HOUSE 85 WATERGATE STREET CHESTER CH1 2LF ENGLAND

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR STEWART WAYNE HALSTEAD

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROY HALSTEAD

View Document

28/04/1928 April 2019 28/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

24/04/1824 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BVN PARTNERS INNOVATION WAREHOUSE, 1ST FLOOR 1 E POULTRY LONDON EC1A 9PT UNITED KINGDOM

View Document

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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