- Company Overview for VISA CEMEA (UK) LIMITED (06423431)
- Filing history for VISA CEMEA (UK) LIMITED (06423431)
- People for VISA CEMEA (UK) LIMITED (06423431)
- Registers for VISA CEMEA (UK) LIMITED (06423431)
- More for VISA CEMEA (UK) LIMITED (06423431)
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) |
---|---|---|---|
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 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Simon Stokes as a director on 16 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Neil Robert Caldwell as a director on 16 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 Jul 2015 | TM01 | Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr James Hoffmeister on 9 November 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
25 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Simon Stokes on 5 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Patricia Anne Fukami on 5 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Patricia Anne Fukami on 5 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Simon Stokes on 5 October 2012 | |
26 Oct 2012 | AP04 | Appointment of Ohs Secretaries Limited as a secretary | |
26 Oct 2012 | AD01 | Registered office address changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom on 26 October 2012 | |
26 Oct 2012 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
16 Oct 2012 | TM01 | Termination of appointment of Mark Laughton as a director | |
28 Mar 2012 | AP04 | Appointment of Snr Denton Secretaries Limited as a secretary | |
28 Mar 2012 | AD01 | Registered office address changed from 1 Sheldon Square Paddington London W2 6TT United Kingdom on 28 March 2012 |