Advanced company searchLink opens in new window

VISIVO TECHNOLOGIES LTD

Company number 13057101

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)
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
  • GBP 104.2
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 104.2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
02 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-02
  • GBP 99