IC-VISUAL LAB C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Rudi Thoemmes as a director on 2025-04-10

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Registered office address changed from 14 Ashley Road Montpelier Bristol BS6 5NP to 6 West Street, Old Market, Bristol West Street St. Philips Bristol BS2 0BH on 2024-08-08

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/03/233 March 2023 Appointment of Benjamin George Julian Thomas as a director on 2023-02-16

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 17/05/16 NO MEMBER LIST

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR DANIEL BOSWORTH

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RUDI THOEMMES

View Document

09/03/169 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 14/05/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR IBOLYA FEHER

View Document

03/06/143 June 2014 14/05/14 NO MEMBER LIST

View Document

09/11/139 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO ACIN / 09/11/2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information