Advanced company searchLink opens in new window

VISUAL IQ (UK) LIMITED

Company number 08435248

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS01 Application to strike the company off the register
24 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with updates
22 Feb 2023 TM01 Termination of appointment of Theresa Brennan as a director on 31 January 2023
22 Feb 2023 PSC05 Change of details for Nielsen Holdings Plc as a person with significant control on 14 October 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from Nielsen House John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB England to Endeavour House 5th Floor 189 Shaftesbury Avenue London WC2H 8JR on 10 February 2022
17 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 30/12/2021
20 Dec 2021 AA Full accounts made up to 31 December 2020
30 Apr 2021 AA Full accounts made up to 31 December 2019
29 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
26 Feb 2021 AP01 Appointment of Adam David Page as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Theresa Brennan as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Idil Cilekdiken Palmqvist as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Michael Patrick Scally as a director on 25 February 2021
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from Nielson House John Smith Drive Oxford Oxfordshire OX4 2WB England to Nielsen House John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB on 18 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
20 Jun 2019 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Nielson House John Smith Drive Oxford Oxfordshire OX4 2WB on 20 June 2019
28 May 2019 AP01 Appointment of Mrs Idil Cilekdiken Palmqvist as a director on 15 May 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Sep 2018 TM01 Termination of appointment of Angiras Koorapaty as a director on 1 June 2018