- Company Overview for VISUAL RIGHTS GROUP LTD (11747843)
- Filing history for VISUAL RIGHTS GROUP LTD (11747843)
- People for VISUAL RIGHTS GROUP LTD (11747843)
- More for VISUAL RIGHTS GROUP LTD (11747843)
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
|
|
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
|