VISA APPLICATIONS LTD
Status | ACTIVE |
Company No. | 11887108 |
Category | Private Limited Company |
Incorporated | 18 Mar 2019 |
Age | 5 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
VISA APPLICATIONS LTD is an active private limited company with number 11887108. It was incorporated 5 years, 2 months, 16 days ago, on 18 March 2019. The company address is Unit 4 11 Tapton Way, Liverpool, L13 1DA, Merseyside, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-28
Psc name: Philip John Stanley
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alpha Ludus Holding Limited
Cessation date: 2024-02-28
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alpha Ludus Holding Limited
Notification date: 2024-02-28
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip John Stanley
Cessation date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-27
New address: Unit 4 11 Tapton Way Liverpool Merseyside L13 1DA
Old address: Business First Control Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-21
Psc name: Mr Philip John Stanley
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Stanley
Change date: 2023-10-31
Documents
Change to a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Stanley
Change date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
New address: Business First Control Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ
Change date: 2023-07-12
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Old address: 11-13 Hanover Street Liverpool L1 3DN England
Change date: 2022-08-30
New address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-30
Officer name: Mr Philip John Stanley
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-30
Psc name: Mr Philip John Stanley
Documents
Certificate change of name company
Date: 01 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed digital litigation LIMITED\certificate issued on 01/06/22
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type dormant
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 19 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
New address: 11-13 Hanover Street Liverpool L1 3DN
Change date: 2021-06-18
Old address: 47 Chestnut Street Southport PR8 6QP United Kingdom
Documents
Gazette filings brought up to date
Date: 28 Oct 2020
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Stanley
Change date: 2020-08-01
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Adam Bennett
Documents
Some Companies
36 RUPERT ROAD,ILKLEY,LS29 0AQ
Number: | 06516875 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 UPTON PARK ROAD,LONDON,E7 8LB
Number: | 08072279 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,BINGHAM,NG13 8DS
Number: | 09296819 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11756036 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL TEACHER ACCREDITATION LTD
C/O CST, GEORGE SPENCER ACADEMY ARTHUR MEE ROAD,NOTTINGHAM,NG9 7EW
Number: | 08650911 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 2 PYRAMID COURT, 99,KINGSTON UPON THAMES,KT1 3DX
Number: | 11655498 |
Status: | ACTIVE |
Category: | Private Limited Company |