- Company Overview for THE VISSOTII GROUP LIMITED (09563182)
- Filing history for THE VISSOTII GROUP LIMITED (09563182)
- People for THE VISSOTII GROUP LIMITED (09563182)
- More for THE VISSOTII GROUP LIMITED (09563182)
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 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
19 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
19 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 51 Somerset Road Ashford Kent TN24 8EJ England to 24 Perseverance Street Perseverance Street Barnsley S70 6HD on 16 November 2021 | |
27 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Mar 2021 | AD01 | Registered office address changed from 51 Somerset Road Somerset Road Ashford Kent TN24 8EJ England to 51 Somerset Road Ashford Kent TN24 8EJ on 27 March 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 51 Somerset Road Somerset Road Ashford Kent TN24 8EJ on 4 September 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
04 May 2018 | PSC07 | Cessation of Alicja Koperianow as a person with significant control on 17 November 2017 | |
04 May 2018 | PSC04 | Change of details for Mr Andrzej Kwasek as a person with significant control on 17 November 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
17 Nov 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 30 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
28 Apr 2016 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Henwood House Henwood Ashford Kent TN24 8DH on 28 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 27 April 2016 |