BREWERY VISUAL EFFECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-02-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
08/07/218 July 2021 | Registered office address changed from 9 st. Martin's Court London WC2N 4AJ England to Amelia House Crescent Road Worthing BN11 1QR on 2021-07-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/01/2117 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | APPOINTMENT TERMINATED, SECRETARY REBECCA FORD |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID KNAPTON / 28/10/2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARC DAVID KNAPTON / 28/10/2019 |
19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
04/07/184 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/08/1720 August 2017 | REGISTERED OFFICE CHANGED ON 20/08/2017 FROM C/O RAMON LEE & PARTNERS KEMP HOUSE 152/160 CITY ROAD CITY ROAD LONDON EC1V 2DW |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/10/1614 October 2016 | SECRETARY APPOINTED REBECCA FORD |
11/04/1611 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/05/1514 May 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LUIS MARTINEZ |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID KNAPTON / 01/11/2012 |
22/03/1322 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/1223 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
04/03/114 March 2011 | 24/11/10 STATEMENT OF CAPITAL GBP 4 |
04/03/114 March 2011 | DIRECTOR APPOINTED LUIS GUSTAVO MARTINEZ |
21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX ENGLAND |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company