Advanced company searchLink opens in new window

VISASSET LTD

Company number 11928362

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 AD01 Registered office address changed from C/O Taylor Vinters, Tower 42, Level 33 25 Old Broad Street London EC2N 1HQ England to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 8 September 2023
31 Aug 2023 PSC08 Notification of a person with significant control statement
31 Aug 2023 PSC07 Cessation of Dan Burton as a person with significant control on 28 October 2022
31 Aug 2023 PSC01 Notification of Dan Burton as a person with significant control on 1 March 2022
31 Aug 2023 PSC07 Cessation of Dan Burton as a person with significant control on 1 March 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
14 Apr 2023 CH01 Director's details changed for Mr James Christopher Harrison on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Nicholas Lee Osgood on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Dan Burton on 14 April 2023
24 Feb 2023 CH01 Director's details changed for Mr James Christopher Harrison on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from C/O Taylor Vinters Llp Tower 42, Level 33 25 Old Broad Street London EC2N 1HQ England to C/O Taylor Vinters, Tower 42, Level 33 25 Old Broad Street London EC2N 1HQ on 24 February 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 PSC04 Change of details for Dan Burton as a person with significant control on 1 March 2022
22 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2019
  • GBP 51,829.72
22 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 17 April 2020
22 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 11 May 2021
22 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 April 2022
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 22/07/22
29 Mar 2022 PSC01 Notification of Dan Burton as a person with significant control on 1 March 2022
29 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 29 March 2022
09 Mar 2022 TM01 Termination of appointment of Christopher Paul Blackford as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Nicholas William James Rogers as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Alan William George Corbett as a director on 1 March 2022