Advanced company searchLink opens in new window

VISRAM MANAGEMENT SERVICES LIMITED

Company number 02011423

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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