Advanced company searchLink opens in new window

VISARC LIMITED

Company number 03928815

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)
09 May 2024 AP01 Appointment of Mrs Jemma Woods as a director on 8 May 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
20 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 127.50
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 28 February 2023
20 Mar 2023 SH02 Sub-division of shares on 2 November 2022
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 114.74
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Jun 2022 MR04 Satisfaction of charge 039288150002 in full
29 Jun 2022 MR04 Satisfaction of charge 039288150003 in full
28 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
07 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division/company business 02/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division/company business 02/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
19 Mar 2020 CH01 Director's details changed for Mr Francesco Augusto Gamberini on 19 March 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
05 Jun 2019 AD01 Registered office address changed from The New Barn Mill Lane, Eastry Sandwich Kent CT13 0JW to Unit 11 Connect 10 Ashford Business Park, Foster Road Ashford Kent TN24 0FE on 5 June 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 28 February 2018