Download leads from Nexok and grow your business. Find out more

Visiomai Limited

Documents

Total Documents16
Total Pages57

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with updates
11 January 2021Termination of appointment of David Anthony Cartier-Cheddie as a director on 11 January 2021
11 January 2021Change of details for Ms Caroline Patricia Rose as a person with significant control on 11 January 2021
11 January 2021Appointment of Ms Caroline Patricia Rose Filmer as a director on 11 January 2021
11 January 2021Cessation of David Anthony Cartier-Cheddie as a person with significant control on 11 January 2021
11 January 2021Registered office address changed from 60 Holmewood Gardens Brixton London SW2 3NB England to 2 Croft Cottages Foster Street Harlow Essex CM17 9HX on 11 January 2021
11 January 2021Notification of Caroline Patricia Rose as a person with significant control on 11 January 2021
4 January 2021Total exemption full accounts made up to 31 December 2019
30 March 2020Confirmation statement made on 26 February 2020 with no updates
26 February 2019Confirmation statement made on 26 February 2019 with updates
25 February 2019Registered office address changed from 40 Wickets Way Ilford Essex IG6 3DF United Kingdom to 60 Holmewood Gardens Brixton London SW2 3NB on 25 February 2019
22 February 2019Cessation of Spencer Braham Cohen as a person with significant control on 22 February 2019
22 February 2019Termination of appointment of Spencer Braham Cohen as a director on 22 February 2019
22 February 2019Appointment of Mr David Anthony Cartier-Cheddie as a director on 22 February 2019
22 February 2019Notification of David Anthony Cartier-Cheddie as a person with significant control on 22 February 2019
13 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-13
  • GBP 100
Sign up now to grow your client base. Plans & Pricing