VISRAM MANAGEMENT SERVICES LIMITED
Company number 02011423
- Company Overview for VISRAM MANAGEMENT SERVICES LIMITED (02011423)
- Filing history for VISRAM MANAGEMENT SERVICES LIMITED (02011423)
- People for VISRAM MANAGEMENT SERVICES LIMITED (02011423)
- More for VISRAM MANAGEMENT SERVICES LIMITED (02011423)
| 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) |
|---|---|---|---|
| 08 Jan 2026 | CS01 | Confirmation statement made on 8 January 2026 with updates | |
| 08 Jan 2026 | PSC07 | Cessation of Sheila Asaria as a person with significant control on 14 February 2025 | |
| 08 Jan 2026 | PSC01 | Notification of Shamim Manji as a person with significant control on 14 February 2025 | |
| 17 Nov 2025 | CS01 | Confirmation statement made on 31 October 2025 with no updates | |
| 17 Nov 2025 | PSC07 | Cessation of Amir Asaria as a person with significant control on 28 January 2017 | |
| 14 Jul 2025 | AA | Micro company accounts made up to 31 October 2024 | |
| 19 Nov 2024 | AD01 | Registered office address changed from 20 Cranbourne Drive Otterbourne Winchester SO21 2EU England to 44 Cranbourne Drive Otterbourne Winchester SO21 2EU on 19 November 2024 | |
| 18 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
| 18 Nov 2024 | AD01 | Registered office address changed from 10 West Links Tollgate Chandler's Ford Eastleigh SO53 3TG England to 20 Cranbourne Drive Otterbourne Winchester SO21 2EU on 18 November 2024 | |
| 15 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
| 07 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
| 19 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
| 01 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
| 01 Dec 2022 | TM01 | Termination of appointment of Shirinbanu Asaria as a director on 10 November 2022 | |
| 01 Dec 2022 | TM02 | Termination of appointment of Shirinbanu Asaria as a secretary on 10 November 2022 | |
| 17 Aug 2022 | CH03 | Secretary's details changed for Mrs Sheila Asaria on 17 August 2022 | |
| 17 Aug 2022 | CH01 | Director's details changed for Mrs Sheila Asaria on 17 August 2022 | |
| 14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
| 02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
| 09 Jul 2021 | CH01 | Director's details changed for Mrs Shamim Manji on 28 June 2021 | |
| 09 Jul 2021 | CH01 | Director's details changed for Mrs Sheila Asaria on 28 June 2021 | |
| 09 Jul 2021 | AD01 | Registered office address changed from Silver Birch Pine Walk Chilworth Southampton Hampshire SO16 7HN to 10 West Links Tollgate Chandler's Ford Eastleigh SO53 3TG on 9 July 2021 | |
| 09 Jul 2021 | CH03 | Secretary's details changed for Mrs Sheila Asaria on 28 June 2021 | |
| 21 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
| 06 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates |