Advanced company searchLink opens in new window

VISTA OPTICAL LTD

Company number 05449688

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)
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
23 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
19 Mar 2018 SH10 Particulars of variation of rights attached to shares
19 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
01 Feb 2017 AA Micro company accounts made up to 31 May 2016
28 Nov 2016 MR01 Registration of charge 054496880002, created on 21 November 2016
10 Nov 2016 AD01 Registered office address changed from 4 Spring Gardens Buxton Derbyshire SK17 6DE England to Unit 4 21a Spring Gardens Buxton SK17 6DE on 10 November 2016
29 Sep 2016 MR01 Registration of charge 054496880001, created on 19 September 2016
22 Sep 2016 AD01 Registered office address changed from 9 st. Albans Avenue Stockport Cheshire SK4 4LR to 4 Spring Gardens Buxton Derbyshire SK17 6DE on 22 September 2016
22 Sep 2016 TM02 Termination of appointment of Veronica Amadi as a secretary on 22 September 2016
12 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10