- Company Overview for VISIVO TECHNOLOGIES LTD (13057101)
- Filing history for VISIVO TECHNOLOGIES LTD (13057101)
- People for VISIVO TECHNOLOGIES LTD (13057101)
- More for VISIVO TECHNOLOGIES LTD (13057101)
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) |
---|---|---|---|
13 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 May 2024 | AD01 | Registered office address changed from White Building Studios 1-4 Cumberland Place Southampton SO15 2NP England to Spaces 4500 Parkway Whiteley Fareham PO15 7AZ on 1 May 2024 | |
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 March 2024
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 March 2024
|
|
25 Mar 2024 | SH02 | Sub-division of shares on 1 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
01 Nov 2023 | AD01 | Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to White Building Studios 1-4 Cumberland Place Southampton SO15 2NP on 1 November 2023 | |
24 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
12 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 7 February 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
21 Jul 2022 | AD01 | Registered office address changed from Roman Landing 35-37 st. Marys Place Southampton SO14 3HY England to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 21 July 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mr Graeme Ball as a person with significant control on 10 July 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr Graeme Ball as a person with significant control on 10 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Graeme Ball on 10 July 2022 | |
11 Jul 2022 | PSC07 | Cessation of Lee Kevin New as a person with significant control on 10 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Lee Kevin New as a director on 10 July 2022 | |
10 Jul 2022 | TM01 | Termination of appointment of Alex Paul Viola as a director on 10 July 2022 | |
10 Jul 2022 | PSC07 | Cessation of Alex Paul Viola as a person with significant control on 10 July 2022 | |
10 Jul 2022 | PSC04 | Change of details for Mr Graeme Edward Ball as a person with significant control on 10 July 2022 | |
03 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
10 Jun 2021 | AD01 | Registered office address changed from 25 Arena Business Centre Barnes Wallis Road Fareham PO15 5TT England to Roman Landing 35-37 st. Marys Place Southampton SO14 3HY on 10 June 2021 | |
27 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-02
|