BECOMING VISIBLE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Appointment of Mr Anthony John Smare as a director on 2024-09-07

View Document

09/12/249 December 2024 Appointment of Mr Andrew Alan Woodford as a director on 2024-09-07

View Document

09/12/249 December 2024 Appointment of Mrs Ruth Craig-Murphy as a director on 2024-09-07

View Document

09/12/249 December 2024 Appointment of Mr Michael James Connolly as a director on 2024-09-07

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

06/10/236 October 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

06/10/236 October 2023 Amended total exemption full accounts made up to 2020-03-31

View Document

06/10/236 October 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

08/02/188 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF BRATTAN-WILSON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ROBIN JOHN HERDMAN

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR FRANCIS PATRICK MURPHY

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 19/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 19/11/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM NEWCASTLE DEAF CENTRE 2 SUMMERHILL GROVE NEWCASTLE UPON TYNE NE4 6EE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 19/11/13 NO MEMBER LIST

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JEFF BRATTAN-WILSON

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR TESSA PADDEN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR MARTIN MACMURTRIE

View Document

23/11/1223 November 2012 19/11/12 NO MEMBER LIST

View Document

18/10/1218 October 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/117 December 2011 19/11/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 19/11/10 NO MEMBER LIST

View Document

01/03/101 March 2010 19/11/09 NO MEMBER LIST

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TESSA ELIZABETH MARGARET PADDEN / 19/11/2009

View Document

01/03/101 March 2010 SECRETARY APPOINTED MISS DAWN MARSHALL

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIE STEPHENSON

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 19/11/08 NO MEMBER LIST

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 19/11/07

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 19/11/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 19/11/05

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information