Advanced company searchLink opens in new window

VISOR COMMERCE LIMITED

Company number 09108414

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)
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
  • GBP 256.047567
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
  • GBP 255.844098
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 255.671684
31 Jul 2024 AA Full accounts made up to 31 December 2023
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 255.535908
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 255.435998
19 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 253.447292
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
  • GBP 251.636947
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
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/02/2024.
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