- Company Overview for VISUAL IMPACT GRAPHICS LTD (05356415)
- Filing history for VISUAL IMPACT GRAPHICS LTD (05356415)
- People for VISUAL IMPACT GRAPHICS LTD (05356415)
- More for VISUAL IMPACT GRAPHICS LTD (05356415)
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
|
|
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
|
|
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
|