Advanced company searchLink opens in new window

THE VISUAL SAFARI DESIGN GROUP LIMITED

Company number 06536166

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)
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 PSC01 Notification of Denise Hayward as a person with significant control on 17 March 2017
31 Mar 2022 PSC01 Notification of Roy Hayward as a person with significant control on 17 March 2017
01 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 May 2021 TM02 Termination of appointment of Lindsey Hayward as a secretary on 31 May 2021
30 Apr 2021 AD02 Register inspection address has been changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF United Kingdom to Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA
30 Apr 2021 AD01 Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA on 30 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
25 Mar 2015 CH01 Director's details changed for Ms Nicola Simone Hayward on 17 March 2015
25 Mar 2015 CH03 Secretary's details changed for Ms Lindsey Hayward on 17 March 2015