Advanced company searchLink opens in new window

VISUALITY GROUP LIMITED

Company number 03665740

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)
31 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 SH10 Particulars of variation of rights attached to shares
31 Jan 2024 SH08 Change of share class name or designation
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
28 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
09 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
16 Feb 2022 PSC04 Change of details for Mr Anthony Nunan as a person with significant control on 14 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Anthony Nunan on 14 February 2022
16 Feb 2022 AD01 Registered office address changed from 31 the Calls Leeds West Yorkshire LS2 7EY to Unit 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 February 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
04 Nov 2021 PSC07 Cessation of Simon Henry Michael Cook as a person with significant control on 31 August 2019
30 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
11 Nov 2019 TM01 Termination of appointment of Simon Henry Michael Cook as a director on 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
26 Jun 2019 MR04 Satisfaction of charge 3 in full
08 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
13 Nov 2017 PSC04 Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017
10 Nov 2017 PSC04 Change of details for Mr Simon Henry Michael Cook as a person with significant control on 27 September 2017