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)
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
  • GBP 12,626
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
  • GBP 12,626
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
  • GBP 12,626
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