- Company Overview for VISUAL UK LIMITED (06253934)
- Filing history for VISUAL UK LIMITED (06253934)
- People for VISUAL UK LIMITED (06253934)
- Charges for VISUAL UK LIMITED (06253934)
- More for VISUAL UK LIMITED (06253934)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
19 Oct 2023 | MR04 | Satisfaction of charge 062539340004 in full | |
03 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2023 | MR01 | Registration of charge 062539340005, created on 27 July 2023 | |
27 Feb 2023 | MR04 | Satisfaction of charge 062539340003 in full | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
24 Aug 2021 | MR01 | Registration of charge 062539340004, created on 16 August 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from 19 Farrow Close Mattishall Norfolk NR20 3SZ to Airport Industrial Estate Unit 9D Hurricane Way Norwich Norfolk NR6 6EZ on 21 July 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Dec 2019 | MR01 | Registration of charge 062539340003, created on 3 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
25 Jun 2018 | TM02 | Termination of appointment of Perry Justin Phillpot as a secretary on 25 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Perry Justin Phillpot as a director on 31 December 2017 | |
25 Jun 2018 | AP01 | Appointment of Mr Mr Mark Phillpot Phillpot as a director on 31 December 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates |