VISUAL COMFORT EUROPE LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR YAT HONG LO / 30/11/2016
2021-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-08 delete address UNIT L DOWNLAND BUSINESS PARK, LYONS WAY WORTHING SUSSEX ENGLAND BN14 9LA
2021-02-08 insert address UNIT L, DOWNLANDS BUSINESS PARK LYONS WAY WORTHING WEST SUSSEX ENGLAND BN14 9LA
2021-02-08 update registered_address
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM UNIT L DOWNLAND BUSINESS PARK, LYONS WAY WORTHING SUSSEX BN14 9LA ENGLAND
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YAT HONG LO / 30/11/2014
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-11-19 update statutory_documents CESSATION OF ANDREW SCOTT SINGER AS A PSC
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEAU TEE
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 11 => 12
2019-01-07 update accounts_next_due_date 2019-08-31 => 2019-09-30
2018-12-24 update statutory_documents CURREXT FROM 30/11/2018 TO 31/12/2018
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUDREY CHAN
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEAU NEE LO / 01/06/2017
2016-12-21 delete address 128 HIGH STREET CREDITON DEVON EX17 3LQ
2016-12-21 insert address UNIT L DOWNLAND BUSINESS PARK, LYONS WAY WORTHING SUSSEX ENGLAND BN14 9LA
2016-12-21 update registered_address
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 128 HIGH STREET CREDITON DEVON EX17 3LQ
2016-10-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-07 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-14 insert company_previous_name ARTEMIS DESIGN COMPANY LIMITED
2016-05-14 update name ARTEMIS DESIGN COMPANY LIMITED => VISUAL COMFORT EUROPE LIMITED
2016-03-04 update statutory_documents COMPANY NAME CHANGED ARTEMIS DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/16
2016-01-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-29 update statutory_documents 29/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-02-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2015-01-09 update statutory_documents 29/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-19 update statutory_documents 29/11/13 FULL LIST
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT SINGER / 01/12/2013
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEAU NEE LO / 01/12/2013
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YAT HONG LO / 01/12/2013
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-23 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-11 update statutory_documents 29/11/12 FULL LIST
2012-10-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 29/11/11 FULL LIST
2011-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-12 update statutory_documents SECRETARY APPOINTED MS AUDREY TUNG KIU CHAN
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YAT LO
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 29/11/10 FULL LIST
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT SINGER / 29/11/2010
2011-01-31 update statutory_documents SAIL ADDRESS CREATED
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 29/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT SINGER / 01/10/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEAU NEE LO / 01/10/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YAT HONG LO / 01/10/2009
2009-04-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2009-03-27 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-16 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04 update statutory_documents DIRECTOR RESIGNED
2006-01-04 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION