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)
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
  • GBP 10
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
  • GBP 10
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