VIEZU TECHNOLOGIES LTD

06687347
31 BIDAVON INDUSTRIAL ESTATE, WATERLOO ROAD BIDFORD-ON-AVON ALCESTER B50 4JN

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 11 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 10 Buy now
10 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 10 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 9 Buy now
27 May 2020 accounts Annual Accounts 9 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 9 Buy now
23 Mar 2018 accounts Annual Accounts 10 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 officers Termination of appointment of director (Alasdair Dugald Maclachlan) 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
21 Nov 2016 officers Change of particulars for secretary (Mr Paul James Busby) 1 Buy now
21 Nov 2016 officers Change of particulars for director (Mrs Linda Marie Busby) 2 Buy now
18 Nov 2016 officers Change of particulars for director (Mrs Linda Marie Busby) 2 Buy now
18 Nov 2016 officers Change of particulars for director (Mr Paul James Busby) 2 Buy now
18 Nov 2016 officers Change of particulars for secretary (Mr Paul James Busby) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Apr 2016 accounts Annual Accounts 9 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
23 Jun 2015 mortgage Registration of a charge 24 Buy now
11 Jun 2015 accounts Annual Accounts 9 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 mortgage Registration of a charge 43 Buy now
21 Jan 2015 mortgage Registration of a charge 38 Buy now
06 Oct 2014 annual-return Annual Return 7 Buy now
06 Oct 2014 officers Change of particulars for secretary (Mr Paul James Busby) 1 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Paul James Busby) 2 Buy now
06 Oct 2014 officers Change of particulars for director (Mrs Linda Marie Busby) 2 Buy now
12 Jun 2014 accounts Annual Accounts 9 Buy now
13 Jan 2014 officers Appointment of director (Mr Simon James White) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Alasdair Dugald Maclachlan) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Inge Heitmann) 1 Buy now
13 Jan 2014 officers Termination of appointment of director (Jason Heitmann) 1 Buy now
06 Jan 2014 resolution Resolution 15 Buy now
06 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Jason Corcoran) 2 Buy now
30 Sep 2013 annual-return Annual Return 7 Buy now
30 Sep 2013 officers Change of particulars for director (Mrs Inge Heitman) 2 Buy now
19 Jun 2013 accounts Amended Accounts 10 Buy now
01 Mar 2013 accounts Annual Accounts 9 Buy now
11 Oct 2012 annual-return Annual Return 8 Buy now
11 Oct 2012 officers Appointment of director (Mr Paul James Busby) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Mrs Inge Heitman) 2 Buy now
11 Oct 2012 officers Appointment of director (Mr Jason Corcoran) 2 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 officers Change of particulars for director (Mrs Inge Heitman) 2 Buy now
07 Feb 2012 officers Change of particulars for director (Mrs Linda Marie Busby) 2 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Apr 2011 accounts Annual Accounts 9 Buy now
24 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 annual-return Annual Return 14 Buy now
04 Jun 2010 accounts Annual Accounts 8 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
30 Sep 2009 officers Director's change of particulars / inge heitman / 01/07/2009 1 Buy now
05 Jan 2009 incorporation Memorandum Articles 14 Buy now
27 Dec 2008 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2008 incorporation Incorporation Company 15 Buy now