Advanced company searchLink opens in new window

VISU VERUM INVESTMENTS LTD

Company number 09345887

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)
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
10 Oct 2022 CH01 Director's details changed for Mr Charles Elliot Defelice on 10 October 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 PSC05 Change of details for Mcc19 Ltd as a person with significant control on 10 May 2021
10 May 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 10 May 2021
10 May 2021 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 10 May 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
11 Sep 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 PSC02 Notification of Mcc19 Ltd as a person with significant control on 2 May 2019
07 May 2019 PSC07 Cessation of Visu Verum Ltd as a person with significant control on 2 May 2019
07 May 2019 AP01 Appointment of Mr Mayad Joseph Allos as a director on 2 May 2019
07 May 2019 AP01 Appointment of Mr Charles Elliot Defelice as a director on 2 May 2019
07 May 2019 TM01 Termination of appointment of James Benjamin Squirrell as a director on 2 May 2019
15 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 CH01 Director's details changed for Mr James Benjamin Squirrell on 6 April 2018
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates