VISCGO LIMITED

19 Butt Hill Avenue 19 Butt Hill Avenue, Manchester, M25 9PN, England
StatusACTIVE
Company No.09744207
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

VISCGO LIMITED is an active private limited company with number 09744207. It was incorporated 8 years, 9 months, 2 days ago, on 21 August 2015. The company address is 19 Butt Hill Avenue 19 Butt Hill Avenue, Manchester, M25 9PN, England.



Company Fillings

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-29

Made up date: 2022-08-30

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 30 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-30

Capital : 115.75 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Savvas Ioannou Neophytou

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Capital : 113.25 GBP

Date: 2021-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097442070001

Charge creation date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Address

Type: AD01

New address: 19 Butt Hill Avenue Prestwich Manchester M25 9PN

Change date: 2017-10-21

Old address: Oak House Canal Side Moore Warrington WA4 5QT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2017

Action Date: 21 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-21

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 21 Aug 2016

Category: Capital

Type: SH01

Capital : 77.5 GBP

Date: 2016-08-21

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-12

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Dr Savvas Ioannou Neophytou

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAPPY HOME FURNISHERS LIMITED

5B CROSS HANDS BUSINESS CENTRE,CROSS HANDS LLANELLI,SA14 6RE

Number:02910648
Status:ACTIVE
Category:Private Limited Company

LOJJ PROPERTIES (GARTHDEE) LIMITED

BRODIES HOUSE,ABERDEEN,AB10 6SD

Number:SC550124
Status:ACTIVE
Category:Private Limited Company

LUMIERE PRODUCTIONS LIMITED

6 THE HUB NEWRY,NEWRY,BT34 2BX

Number:NI063060
Status:ACTIVE
Category:Private Limited Company

MARKEM ENGINEERING LIMITED

4 NORTH GREEN,DARLINGTON,DL2 3JN

Number:07527708
Status:ACTIVE
Category:Private Limited Company

PAPA GE'S PIZZA & FISH BAR LIMITED

888 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NB

Number:11161005
Status:ACTIVE
Category:Private Limited Company

THE FASHION CONNECTOR LTD

160A VILLIERS ROAD,LONDON,NW2 5PU

Number:08465539
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