THE VISUAL SAFARI DESIGN GROUP LIMITED

Rourke House Rourke House, Staines-Upon-Thames, TW18 3BA, England
StatusACTIVE
Company No.06536166
CategoryPrivate Limited Company
Incorporated17 Mar 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE VISUAL SAFARI DESIGN GROUP LIMITED is an active private limited company with number 06536166. It was incorporated 16 years, 3 months, 2 days ago, on 17 March 2008. The company address is Rourke House Rourke House, Staines-upon-thames, TW18 3BA, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-17

Psc name: Denise Hayward

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-17

Psc name: Roy Hayward

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Lindsey Hayward

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Apr 2021

Category: Address

Type: AD02

Old address: Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF United Kingdom

New address: Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF

New address: Rourke House Kingsbury Crescent Staines-upon-Thames TW18 3BA

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Ms Nicola Simone Hayward

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lindsey Hayward

Change date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Change sail address company with old address

Date: 02 Apr 2012

Category: Address

Type: AD02

Old address: C/O C/O St John Smith & Co Limited Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF

Documents

View document PDF

Move registers to registered office company

Date: 02 Apr 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: C/O St John Smith & Co Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF United Kingdom

Change date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Move registers to sail company

Date: 25 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Ms Nicola Simone Hayward

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-10

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toucan blue uk LIMITED\certificate issued on 08/09/08

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from 1 hartdene house bridge road bagshot surrey GU19 5AT united kingdom

Documents

View document PDF

Incorporation company

Date: 17 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM EXPRESS STORE LTD

300 THELWALL LANE,WARRINGTON,WA4 1NJ

Number:10722003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCEL MEDICAL SERVICES LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:06036270
Status:ACTIVE
Category:Private Limited Company

H & H INVESTMENT MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC427132
Status:ACTIVE
Category:Private Limited Company

JAKHARIA SERVICES LTD

62 EASTCOTE ROAD,HARROW,HA2 8LG

Number:10710762
Status:ACTIVE
Category:Private Limited Company

PLASTERERS & BUILDERS MERCHANTS LIMITED

LODGE WAY HOUSE, LODGE WAY,NORTHAMPTON,NN5 7UG

Number:01340784
Status:ACTIVE
Category:Private Limited Company

SECURE- A- SPACE LIMITED

UNIT 3, HILLVIEW BUSINESS PARK OLD IPSWICH ROAD,IPSWICH,IP6 0AJ

Number:09301673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source