Advanced company searchLink opens in new window

VISICOM LIMITED

Company number 01601655

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2024 DS01 Application to strike the company off the register
25 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Jul 2021 AD01 Registered office address changed from Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF England to Friday Media Group Ltd 80 East Street Brighton BN1 1NF on 13 July 2021
09 Jul 2021 AD01 Registered office address changed from London Road Sayers Common Hassocks West Sussex BN6 9HS to Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF on 9 July 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jul 2017 PSC01 Notification of Christopher Kidger as a person with significant control on 1 May 2016
28 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100