Total Documents | 69 |
---|
Total Pages | 279 |
---|
27 November 2020 | Micro company accounts made up to 6 April 2020 |
---|---|
9 October 2020 | Director's details changed for Mr Antony Thane on 8 October 2020 |
9 October 2020 | Change of details for Mr Antony Thane as a person with significant control on 8 October 2020 |
8 October 2020 | Registered office address changed from 5 Ormiscraig Dumpling Hall Estate Newcastle upon Tyne NE15 7XW England to 11 Stoneman Court Hazelrigg Newcastle upon Tyne NE13 7FR on 8 October 2020 |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates |
5 December 2019 | Micro company accounts made up to 6 April 2019 |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates |
11 December 2018 | Micro company accounts made up to 6 April 2018 |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates |
19 December 2017 | Micro company accounts made up to 6 April 2017 |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates |
12 April 2017 | Registered office address changed from 77 Meadow Vale Northumberland Park Newcastle upon Tyne NE27 0BD to 5 Ormiscraig Dumpling Hall Estate Newcastle upon Tyne NE15 7XW on 12 April 2017 |
12 April 2017 | Registered office address changed from 77 Meadow Vale Northumberland Park Newcastle upon Tyne NE27 0BD to 5 Ormiscraig Dumpling Hall Estate Newcastle upon Tyne NE15 7XW on 12 April 2017 |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates |
4 April 2017 | Amended total exemption small company accounts made up to 6 April 2016 |
4 April 2017 | Amended total exemption small company accounts made up to 6 April 2016 |
20 December 2016 | Total exemption small company accounts made up to 6 April 2016 |
20 December 2016 | Total exemption small company accounts made up to 6 April 2016 |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 6 April 2015 |
22 December 2015 | Total exemption small company accounts made up to 6 April 2015 |
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 |
19 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 |
19 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 |
12 December 2014 | Total exemption small company accounts made up to 6 April 2014 |
12 December 2014 | Total exemption small company accounts made up to 6 April 2014 |
12 December 2014 | Total exemption small company accounts made up to 6 April 2014 |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 October 2013 | Total exemption small company accounts made up to 6 April 2013 |
17 October 2013 | Total exemption small company accounts made up to 6 April 2013 |
17 October 2013 | Total exemption small company accounts made up to 6 April 2013 |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
3 October 2012 | Total exemption small company accounts made up to 6 April 2012 |
3 October 2012 | Total exemption small company accounts made up to 6 April 2012 |
3 October 2012 | Total exemption small company accounts made up to 6 April 2012 |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 6 April 2012 |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 6 April 2012 |
12 September 2012 | Previous accounting period shortened from 30 April 2012 to 6 April 2012 |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
23 April 2012 | Director's details changed for Mr. Antony Thane on 23 April 2012 |
23 April 2012 | Director's details changed for Mr. Antony Thane on 23 April 2012 |
18 May 2011 | Company name changed vistalink LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Change of name notice |
18 May 2011 | Change of name notice |
18 May 2011 | Company name changed vistalink LIMITED\certificate issued on 18/05/11
|
4 May 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 May 2011 |
4 May 2011 | Appointment of Mr. Antony Thane as a director |
4 May 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 May 2011 |
4 May 2011 | Termination of appointment of Graham Cowan as a director |
4 May 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 |
4 May 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 |
4 May 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 May 2011 |
4 May 2011 | Termination of appointment of Graham Cowan as a director |
4 May 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 |
4 May 2011 | Appointment of Mr. Antony Thane as a director |
7 April 2011 | Incorporation |
7 April 2011 | Incorporation |