- Company Overview for VISOR COMMERCE LIMITED (09108414)
- Filing history for VISOR COMMERCE LIMITED (09108414)
- People for VISOR COMMERCE LIMITED (09108414)
- Charges for VISOR COMMERCE LIMITED (09108414)
- More for VISOR COMMERCE LIMITED (09108414)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Onbuy House 12-14 Dean Park Crescent Bournemouth BH1 1HL England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 15 January 2025 | |
16 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
20 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
07 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 October 2024
|
|
06 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 29 July 2024
|
|
31 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | MA | Memorandum and Articles of Association | |
27 Feb 2024 | MR04 | Satisfaction of charge 091084140001 in full | |
26 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 20 February 2024
|
|
05 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 2 February 2024
|
|
19 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
31 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 30 October 2023
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
31 May 2023 | SH01 |
Statement of capital following an allotment of shares on 12 May 2023
|
|
11 May 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
03 Apr 2023 | AA |
Full accounts made up to 30 June 2022
|
|
19 Feb 2023 | PSC04 | Change of details for Mr Cassion Lloyd Munro Paton as a person with significant control on 15 October 2021 | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
21 Oct 2022 | TM01 | Termination of appointment of Mark Lister as a director on 20 October 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from , J7 the Fulcrum Vantage Way, Mannings Heath, Poole, Dorset, BH12 4NU, United Kingdom to Onbuy House 12-14 Dean Park Crescent Bournemouth BH1 1HL on 20 December 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Aron Cody-Boutcher as a director on 15 November 2021 |