HDR VISUAL COMMUNICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-29 |
18/01/2318 January 2023 | Director's details changed for Mr Hans Dieter Reichert on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mrs Veronika Maria Reichert on 2023-01-18 |
18/01/2318 January 2023 | Secretary's details changed for Veronika Maria Reichert on 2023-01-18 |
18/01/2318 January 2023 | Registered office address changed from 2 Heath Road Langley Maidstone ME17 3LH England to 2 Stockton Close Peneden Heath Maidstone Kent ME14 2DW on 2023-01-18 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-29 |
18/01/2218 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
23/03/2123 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BRADBOURNE HOUSE EAST MALLING KENT ME19 6DZ |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
20/05/1620 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / VERONIKA MARIA REICHERT / 15/12/2015 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HANS DIETER REICHERT / 15/12/2015 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA MARIA REICHERT / 15/12/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/06/1211 June 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/05/1131 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/06/061 June 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
14/04/0514 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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