About

Registered Number: 04691240
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Gross Klein, 5 St. John's Lane, London, EC1M 4BH,

 

Vissi Ltd was registered on 10 March 2003, it's status at Companies House is "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.