Advanced company searchLink opens in new window

VISUAL RIGHTS GROUP LTD

Company number 11747843

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)
11 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
23 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
31 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
04 Apr 2022 CERTNM Company name changed permission machine LTD\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
09 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
28 Jan 2021 PSC01 Notification of Ywein Van Den Brande as a person with significant control on 15 June 2020
28 Jan 2021 PSC07 Cessation of Ict Law Partners Bvba as a person with significant control on 15 June 2020
03 Jan 2021 AD01 Registered office address changed from 24 Hempstead Road Watford WD17 4LE England to C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ on 3 January 2021
03 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 May 2020 TM01 Termination of appointment of Gunter Luyckx as a director on 1 July 2019
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Jul 2019 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 24 Hempstead Road Watford WD17 4LE on 31 July 2019
30 May 2019 AP01 Appointment of Mr Ywein Van Den Brande as a director on 7 May 2019
30 May 2019 TM01 Termination of appointment of Ulrik Heidbuchel as a director on 7 May 2019
20 Feb 2019 AD01 Registered office address changed from 24 Hempstead Road Watford WD17 4LE United Kingdom to 54 Clarendon Road Watford WD17 1DU on 20 February 2019
03 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-03
  • GBP 105,000
  • MODEL ARTICLES ‐ Model articles adopted