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)
16 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
05 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Dec 2011 AD01 Registered office address changed from C/O Mr Shilraj Jadeja 79 Ashmore Grove Welling Kent DA16 2RY United Kingdom on 15 December 2011
14 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from 9 Gunnery Terrace Royal Arsenal Woolwich London SE18 6SW United Kingdom on 14 June 2011
19 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Oct 2010 CH03 Secretary's details changed for Shilraj Kishorsinh Jadeja on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Doctor Vimple Mansukhlal Bhalani on 5 October 2010
05 Oct 2010 AD01 Registered office address changed from 10 Brook Square Shooters Hill London SE18 4NB on 5 October 2010
05 Oct 2010 CH03 Secretary's details changed for Shilraj Kishorsinh Jadeja on 5 October 2010
03 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Shilraj Kishorsinh Jadeja on 6 June 2010
27 Jul 2010 CH01 Director's details changed for Doctor Vimple Mansukhlal Bhalani on 6 June 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 AR01 Annual return made up to 6 June 2009 with full list of shareholders
10 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
21 Aug 2008 363s Return made up to 06/06/08; full list of members
06 Jun 2007 NEWINC Incorporation