Advanced company searchLink opens in new window

VIZUAL HR LTD

Company number 04300329

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)
14 Apr 2015 AA Full accounts made up to 30 June 2014
01 Dec 2014 AP01 Appointment of David Foskett as a director on 3 November 2014
01 Dec 2014 AP01 Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014
01 Dec 2014 TM01 Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014
01 Dec 2014 TM01 Termination of appointment of Maria Charlotta Black as a director on 3 November 2014
29 Oct 2014 CH01 Director's details changed for Mrs Maria Charlotta Black on 28 October 2014
29 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
29 Oct 2014 AD03 Register(s) moved to registered inspection location 5Th Floor 6 St. Andrew Street London EC4A 3AE
29 Oct 2014 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to 5Th Floor 6 St. Andrew Street London EC4A 3AE
29 Oct 2014 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014
28 May 2014 TM02 Termination of appointment of Tracey Plimmer as a secretary
26 Mar 2014 AA Full accounts made up to 30 June 2013
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
08 Oct 2013 AD04 Register(s) moved to registered office address
06 Aug 2013 AP01 Appointment of Mrs Maria Black as a director
22 Mar 2013 AA Full accounts made up to 30 June 2012
03 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
18 Aug 2011 AA Full accounts made up to 30 June 2010
02 Mar 2011 AD01 Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE United Kingdom on 2 March 2011
01 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Oct 2010 MISC Section 516
05 Oct 2010 TM01 Termination of appointment of Frank Beechinor Collins as a director
20 Sep 2010 TM02 Termination of appointment of Stephen Oliver as a secretary