THE VISUAL SAFARI DESIGN GROUP LIMITED
Company number 06536166
- Company Overview for THE VISUAL SAFARI DESIGN GROUP LIMITED (06536166)
- Filing history for THE VISUAL SAFARI DESIGN GROUP LIMITED (06536166)
- People for THE VISUAL SAFARI DESIGN GROUP LIMITED (06536166)
- More for THE VISUAL SAFARI DESIGN GROUP LIMITED (06536166)
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) |
---|---|---|---|
25 Mar 2015 | CH03 | Secretary's details changed for Ms Lindsey Hayward on 17 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 Apr 2012 | AD02 | Register inspection address has been changed from C/O C/O St John Smith & Co Limited Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF | |
02 Apr 2012 | AD04 | Register(s) moved to registered office address | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from C/O St John Smith & Co Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF United Kingdom on 17 March 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
25 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
25 Mar 2010 | CH01 | Director's details changed for Ms Nicola Simone Hayward on 25 March 2010 | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
03 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
08 Sep 2008 | CERTNM | Company name changed toucan blue uk LIMITED\certificate issued on 08/09/08 | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from 1 hartdene house bridge road bagshot surrey GU19 5AT united kingdom | |
17 Mar 2008 | NEWINC | Incorporation |