Advanced company searchLink opens in new window

VISU VERUM MANAGEMENT LTD

Company number 10810952

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)
20 Dec 2023 AA Micro company accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
24 Dec 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
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
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
28 Jul 2020 AP01 Appointment of Mr Charles Elliot Defelice as a director on 19 June 2020
13 Jul 2020 PSC07 Cessation of Visu Verum Investments Ltd as a person with significant control on 30 June 2020
13 Jul 2020 PSC02 Notification of Mcc19 Ltd as a person with significant control on 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
05 Mar 2020 TM01 Termination of appointment of Charles Elliot Defelice as a director on 4 March 2020
04 Feb 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
04 Feb 2020 AP01 Appointment of Mr Mayad Joseph Allos as a director on 1 February 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
04 Oct 2019 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
16 May 2019 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 16 May 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AA Micro company accounts made up to 30 June 2018
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with updates