Advanced company searchLink opens in new window

VISUAL IMPACT GRAPHICS LTD

Company number 05356415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA01 Current accounting period extended from 28 February 2024 to 30 April 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
10 Jan 2024 AD01 Registered office address changed from Halt View 80 Chesterton Lane Cirencester Glos GL7 1YD to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 10 January 2024
13 May 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Apr 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Mar 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Jun 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
04 Jun 2017 AA Micro company accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 CH03 Secretary's details changed for Mr David Alan Thomas on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Gillian Elisabeth Thomas on 11 February 2016
24 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
18 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1