VIZAR LIMITED

04028575
66 STAINMORE DRIVE GREAT LUMLEY CHESTER LE STREET COUNTY DURHAM DH3 4SH

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 4 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 4 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 4 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
06 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2018 accounts Annual Accounts 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2017 accounts Annual Accounts 2 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2015 accounts Annual Accounts 2 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
06 Jul 2014 annual-return Annual Return 5 Buy now
10 Apr 2014 accounts Annual Accounts 8 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 accounts Annual Accounts 8 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
29 Apr 2012 accounts Annual Accounts 8 Buy now
09 Jul 2011 annual-return Annual Return 5 Buy now
24 Apr 2011 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Philip Robert Hunter) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Elizabeth Hunter) 2 Buy now
12 Apr 2010 accounts Annual Accounts 6 Buy now
20 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
16 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
29 May 2008 accounts Annual Accounts 6 Buy now
25 Jul 2007 annual-return Return made up to 06/07/07; no change of members 7 Buy now
20 Jun 2007 incorporation Memorandum Articles 18 Buy now
15 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2007 accounts Annual Accounts 6 Buy now
31 Jul 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
22 May 2006 accounts Annual Accounts 6 Buy now
02 Aug 2005 annual-return Return made up to 06/07/05; full list of members 7 Buy now
19 May 2005 accounts Annual Accounts 6 Buy now
02 Aug 2004 annual-return Return made up to 06/07/04; full list of members 7 Buy now
21 May 2004 accounts Annual Accounts 6 Buy now
21 Jul 2003 annual-return Return made up to 06/07/03; full list of members 7 Buy now
30 Apr 2003 accounts Annual Accounts 6 Buy now
26 Jul 2002 annual-return Return made up to 06/07/02; full list of members 7 Buy now
31 May 2002 accounts Annual Accounts 6 Buy now
24 Jul 2001 annual-return Return made up to 06/07/01; full list of members 6 Buy now
12 Feb 2001 officers New secretary appointed 2 Buy now
21 Jul 2000 officers Director resigned 1 Buy now
21 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
21 Jul 2000 officers New director appointed 2 Buy now
21 Jul 2000 officers New director appointed 2 Buy now
21 Jul 2000 address Registered office changed on 21/07/00 from: interactive house 4 emma terrace the drive london SW20 8QL 1 Buy now
06 Jul 2000 incorporation Incorporation Company 20 Buy now