- Company Overview for VISITECH INTERNATIONAL LIMITED (03684766)
- Filing history for VISITECH INTERNATIONAL LIMITED (03684766)
- People for VISITECH INTERNATIONAL LIMITED (03684766)
- Charges for VISITECH INTERNATIONAL LIMITED (03684766)
- More for VISITECH INTERNATIONAL LIMITED (03684766)
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 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Doctor Jafer Sadeq Sheblee on 20 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Dr Jafer Sadeq Shablee as a person with significant control on 6 April 2016 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
13 Apr 2022 | MR01 | Registration of charge 036847660005, created on 30 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
06 Apr 2017 | MR01 | Registration of charge 036847660004, created on 28 March 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Doctor Jafer Sadeq Sheblee on 22 December 2016 | |
18 May 2016 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
06 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AD04 | Register(s) moved to registered office address Unit 92 Silverbriar Sunderland Enterprise Park East Sunderland SR5 2TQ | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |