VISAGE ART LIMITED

Suite 9 Chessington Business Centre Suite 9 Chessington Business Centre, Chessington, KT9 1SD, England
StatusACTIVE
Company No.08096013
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age12 years, 10 days
JurisdictionEngland Wales

SUMMARY

VISAGE ART LIMITED is an active private limited company with number 08096013. It was incorporated 12 years, 10 days ago, on 07 June 2012. The company address is Suite 9 Chessington Business Centre Suite 9 Chessington Business Centre, Chessington, KT9 1SD, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed top next technology LTD.\certificate issued on 27/12/23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dillon

Appointment date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: James Lewis Kirton

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Dillon

Notification date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Lewis Kirton

Cessation date: 2023-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: 5 Croydon Lane Banstead Surrey SM7 3AS England

New address: Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 24 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA

New address: 5 Croydon Lane Banstead Surrey SM7 3AS

Change date: 2016-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lewis Kirton

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saeid Bayat

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk business development general trading LTD\certificate issued on 15/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Mr Saeid Bayat

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 49 Castelnau Barnes Flat G3 London SW13 9RT England

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Aug 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS SERVICE SOLUTIONS LIMITED

2 BRODIE HOUSE CENTRAL SQUARE,TELFORD,TF3 4DR

Number:10099084
Status:ACTIVE
Category:Private Limited Company

HATHI HEALTH LTD

3 COCKTHORPE CLOSE,BIRMINGHAM,B17 8SD

Number:11589891
Status:ACTIVE
Category:Private Limited Company

LEVER PROPERTIES LIMITED

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:04465976
Status:ACTIVE
Category:Private Limited Company

P AND S P DEVELOPMENTS LIMITED

10 SOUTH STREET,BRIDPORT,DT6 3NJ

Number:07269878
Status:ACTIVE
Category:Private Limited Company

RTS CONSTRUCTION GROUP LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:09338216
Status:ACTIVE
Category:Private Limited Company

THE KELHAM FRIAR LTD

427-431 LONDON ROAD,SHEFFIELD,S2 4HJ

Number:11168844
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