Advanced company searchLink opens in new window

VISUAL ACTION HOLDINGS

Company number 03054629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
15 Mar 2024 AP01 Appointment of Ms Stefica Divkovic as a director on 4 March 2024
26 Jan 2024 TM01 Termination of appointment of Nicholas Owen Rudge as a director on 31 December 2023
30 Sep 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 AP01 Appointment of Mr Desmond William James Mcewan as a director on 1 August 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
17 Jan 2022 SH19 Statement of capital on 17 January 2022
  • GBP 1,000
04 Jan 2022 SH20 Statement by Directors
04 Jan 2022 CAP-SS Solvency Statement dated 13/12/21
04 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2021 AA Full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
29 Jan 2021 AA Full accounts made up to 31 December 2019
16 Dec 2020 TM02 Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020
22 Sep 2020 AP01 Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
13 Dec 2019 AP01 Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Patrick Charles Hill as a director on 13 December 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 20 September 2019
19 Sep 2019 AD01 Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019
12 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates