Advanced company searchLink opens in new window

VISA SUPERMARKET (U.K) LTD

Company number 06270744

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)
02 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
02 Mar 2024 AD01 Registered office address changed from Suite 2, Ground Floor, Block Z Island Business Centre 18-36 Wellington Street London SE18 6PF United Kingdom to Chartax Suite 103B, 18-36 Wellington Street London SE18 6PF on 2 March 2024
27 Jan 2024 AAMD Amended micro company accounts made up to 30 June 2022
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
27 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
13 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 30 June 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 CH01 Director's details changed for Shilraj Kishorsinh Jadeja on 12 February 2016
03 Dec 2015 AD01 Registered office address changed from 9 Gunnery Terrace, Cornwallis Road Royal Arsenal, Woolwich London SE18 6SW to Suite 2, Ground Floor, Block Z Island Business Centre 18-36 Wellington Street London SE18 6PF on 3 December 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 TM01 Termination of appointment of Vimple Mansukhlal Bhalani as a director on 10 November 2014
17 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100