Advanced company searchLink opens in new window

VIISI CREATIVE LTD

Company number 12810318

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)
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2024 DS01 Application to strike the company off the register
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Sep 2023 TM01 Termination of appointment of Steven Graeme Paul Logan as a director on 14 September 2023
29 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
20 Apr 2022 AD01 Registered office address changed from Silverwood Lodge Byfleet Road Cobham KT11 1DT England to 15 15 Market Street Standish Wigan Greater Manchester WN6 0HW on 20 April 2022
19 Sep 2021 TM01 Termination of appointment of Tony Philip Palmer as a director on 19 September 2021
19 Sep 2021 PSC07 Cessation of Tony Philip Palmer as a person with significant control on 19 September 2021
18 Aug 2021 TM01 Termination of appointment of Timothy Oliver Stevens as a director on 18 August 2021
18 Aug 2021 PSC07 Cessation of Timothy Oliver Stevens as a person with significant control on 18 August 2021
18 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Jul 2021 CH01 Director's details changed for Mr Timothy Oliver Stevens on 28 June 2021
07 Apr 2021 AD01 Registered office address changed from 4th Floor Victoria House Victoria Road Aldershot GU11 1EJ England to Silverwood Lodge Byfleet Road Cobham KT11 1DT on 7 April 2021
11 Feb 2021 PSC01 Notification of Matthew Michael Brown as a person with significant control on 13 August 2020
11 Feb 2021 PSC01 Notification of Steven Graeme Paul Logan as a person with significant control on 13 August 2020
11 Feb 2021 PSC01 Notification of Tony Philip Palmer as a person with significant control on 13 August 2020
11 Feb 2021 PSC01 Notification of Timothy Oliver Stevens as a person with significant control on 13 August 2020
11 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 11 February 2021
13 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-13
  • GBP 40