(CERTNM) Company name changed visual management technology LTDcertificate issued on 01/12/23
filed on: 1st, December 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 27th Feb 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Nov 2022
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 4th Nov 2022
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 27th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 27th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 27th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 27th Feb 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Jul 2019 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 27th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 27th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087550070001, created on Fri, 5th Oct 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 20th Jun 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 20th, June 2018
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed probyn storer LTDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 27th Feb 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 27th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Apr 2015 - the day director's appointment was terminated
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Apr 2015 - the day director's appointment was terminated
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 31st Oct 2015. New Address: C/O Visual Management Technology Suite Bg4 Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ. Previous address: 5 Leigh Lane Bramshall Uttoxeter Staffordshire ST14 5DN
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 28th Feb 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 31st Oct 2014 to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 240.00 GBP
filed on: 3rd, April 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(10 pages)
|