- Company Overview for VISAGIO LTD (07149968)
- Filing history for VISAGIO LTD (07149968)
- People for VISAGIO LTD (07149968)
- More for VISAGIO LTD (07149968)
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) |
---|---|---|---|
09 May 2019 | PSC07 | Cessation of Leonardo Uehara as a person with significant control on 6 April 2019 | |
19 Apr 2019 | CH01 | Director's details changed for Mr Leonardo Uehara on 6 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 27-28 Queen Street London EC4R 1BB England to 2 Blagrave Street Reading RG1 1AZ on 6 March 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
29 Oct 2018 | CH01 | Director's details changed for Mr Leonardo Uehara on 29 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Peter Richard Schulze as a director on 20 August 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Robert Knights as a director on 20 August 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Jun 2018 | AAMD | Amended micro company accounts made up to 28 February 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Aug 2017 | PSC04 | Change of details for Leonardo Uehara as a person with significant control on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Leonardo Uehara on 24 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Robert Knights as a director on 14 August 2017 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 15 April 2017
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
21 Feb 2017 | SH08 | Change of share class name or designation | |
17 Feb 2017 | AP01 | Appointment of Volker Zies as a director on 5 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
10 Feb 2017 | AAMD | Amended micro company accounts made up to 28 February 2016 | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 27-28 Queen Street London EC4R 1BB on 17 November 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
03 May 2016 | SH08 | Change of share class name or designation |