VISTA STATIONERY & PRINT LIMITED

05900471
EXE BOX MATFORD PARK ROAD MATFORD EXETER EX2 8FD

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2024 accounts Annual Accounts 12 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 12 Buy now
01 Sep 2022 accounts Annual Accounts 15 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2021 accounts Annual Accounts 14 Buy now
15 Sep 2020 accounts Annual Accounts 14 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 14 Buy now
10 Oct 2018 accounts Annual Accounts 12 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 9 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2016 officers Termination of appointment of director (James Curtis Hull) 1 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 10 Buy now
02 Nov 2015 accounts Annual Accounts 7 Buy now
25 Aug 2015 annual-return Annual Return 7 Buy now
25 Aug 2015 officers Change of particulars for director (Mr Marc Thomas Winkleman) 2 Buy now
23 Sep 2014 annual-return Annual Return 7 Buy now
06 Sep 2014 accounts Annual Accounts 7 Buy now
04 Nov 2013 capital Return of Allotment of shares 3 Buy now
04 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Oct 2013 resolution Resolution 2 Buy now
22 Oct 2013 officers Appointment of director (Mr Paul Ernest Hoffman) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr Marc Thomas Winkleman) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr James Curtis Hull) 2 Buy now
18 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Oct 2013 accounts Annual Accounts 7 Buy now
02 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 16 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
19 Sep 2012 officers Change of particulars for director (Mr David Philip Pike) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Mr Anthony Richard Loveys Jervoise) 2 Buy now
09 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jan 2012 accounts Annual Accounts 15 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 officers Change of particulars for director (Mr David Philip Pike) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Mr Anthony Richard Loveys Jervoise) 2 Buy now
10 Aug 2011 miscellaneous Miscellaneous 1 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2010 officers Termination of appointment of director (Govind Todi) 2 Buy now
14 Dec 2010 officers Termination of appointment of director (Siddhartha Todi) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr David Philip Pike) 3 Buy now
14 Dec 2010 officers Appointment of director (Anthony Richard Loveys Jervoise) 3 Buy now
04 Oct 2010 officers Termination of appointment of secretary (Birketts Secretaries Limited) 3 Buy now
04 Oct 2010 address Change Registered Office Address Company With Date Old Address 4 Buy now
24 Sep 2010 annual-return Annual Return 6 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (Birketts Secretaries Limited) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Govind Prasad Todi) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Steven Roy Plackett) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Siddhartha Todi) 2 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
25 Aug 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
16 Jul 2009 accounts Annual Accounts 15 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from paston house 11-13 princes street norwich norfolk NR3 1AZ 1 Buy now
28 Aug 2008 annual-return Return made up to 26/08/08; no change of members 6 Buy now
20 Dec 2007 accounts Annual Accounts 6 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: 16-18 queen street norwich norfolk NR2 4SQ 1 Buy now
13 Sep 2007 annual-return Return made up to 24/08/07; full list of members 8 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: 24-26 museum street ipswich suffolk IP1 1HZ 1 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
04 Oct 2006 officers New director appointed 3 Buy now
26 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2006 incorporation Incorporation Company 18 Buy now