Advanced company searchLink opens in new window

VISA CEMEA (UK) LIMITED

Company number 06423431

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)
02 Oct 2023 TM01 Termination of appointment of Robert Philip Livingston as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr James Holton Hoffmeister as a director on 2 October 2023
05 Sep 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 28 August 2023
05 Sep 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on 5 September 2023
05 Jul 2023 AA Full accounts made up to 30 September 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
13 Oct 2022 AA Full accounts made up to 30 September 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
13 Oct 2021 AA Full accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
05 Oct 2020 AA Full accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 9 November 2019 with no updates
15 Jan 2020 AP01 Appointment of Ms Sharon Julie Dean as a director on 28 October 2019
15 Jan 2020 AP01 Appointment of Mr Robert Philip Livingston as a director on 28 October 2019
15 Jan 2020 TM01 Termination of appointment of James Hoffmeister as a director on 28 October 2019
15 Jan 2020 TM01 Termination of appointment of Neil Robert Caldwell as a director on 28 October 2019
09 Jul 2019 AA Full accounts made up to 30 September 2018
21 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
27 Jun 2018 AA Full accounts made up to 30 September 2017
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
29 Jun 2017 AA Full accounts made up to 30 September 2016
28 Mar 2017 AP04 Appointment of Abogado Nominees Limited as a secretary on 20 March 2017
28 Mar 2017 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017
21 Mar 2017 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017