Advanced company searchLink opens in new window

VISAGIO LTD

Company number 07149968

Filter by category

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)
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
  • GBP 18,909
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 15 April 2017
  • GBP 15,846
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 114
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
  • GBP 111.00
03 May 2016 SH08 Change of share class name or designation