Vissi Ltd was registered on 10 March 2003, it's status at Companies House is "Active". This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THAKRAR, Daksha | 22 June 2009 | - | 1 |
ROSE, Ruth | 10 March 2003 | 22 June 2009 | 1 |
ROSE, Stephen | 10 March 2003 | 22 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 11 March 2019 | |
PSC04 - N/A | 11 March 2019 | |
PSC04 - N/A | 11 March 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
AD01 - Change of registered office address | 03 August 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
AA - Annual Accounts | 12 June 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2009 | |
123 - Notice of increase in nominal capital | 22 April 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
287 - Change in situation or address of Registered Office | 22 November 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 26 November 2004 | |
287 - Change in situation or address of Registered Office | 25 November 2004 | |
363s - Annual Return | 22 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 April 2003 | |
NEWINC - New incorporation documents | 10 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 June 2006 | Fully Satisfied |
N/A |