N2 VISUAL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 25/07/2525 July 2025 | Appointment of Ms Lisa Leeson as a secretary on 2025-04-07 | 
| 25/07/2525 July 2025 | Termination of appointment of William Stirling as a director on 2025-04-07 | 
| 25/07/2525 July 2025 | Termination of appointment of Charles Blades Stirling as a secretary on 2025-04-07 | 
| 19/03/2519 March 2025 | Satisfaction of charge 2 in full | 
| 19/03/2519 March 2025 | Satisfaction of charge 1 in full | 
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-09 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-09 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 11/05/2311 May 2023 | Appointment of Mr Sean Owen Mcmanus as a director on 2023-04-13 | 
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-09 with updates | 
| 25/01/2325 January 2023 | Cancellation of shares. Statement of capital on 2023-01-08 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 24/01/2224 January 2022 | Director's details changed for Mr Stuart Lawrence Cripps on 2022-01-24 | 
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LEE / 15/01/2015 | 
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES | 
| 04/02/194 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES BLADES STIRLING / 15/01/2015 | 
| 04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BLADES STIRLING / 15/01/2015 | 
| 20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 12/04/1812 April 2018 | DIRECTOR APPOINTED MR WILLIAM STIRLING | 
| 12/04/1812 April 2018 | DIRECTOR APPOINTED MR STUART CRIPPS | 
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 23/01/1723 January 2017 | SAIL ADDRESS CHANGED FROM: 1ST PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DP UNITED KINGDOM | 
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY SUSAN STIRLING | 
| 05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY DONNA LEE | 
| 17/02/1617 February 2016 | SECRETARY APPOINTED MRS DONNA LEE | 
| 17/02/1617 February 2016 | SECRETARY APPOINTED MRS SUSAN STIRLING | 
| 04/02/164 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 09/02/159 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders | 
| 15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM PINDAR ROAD HODDESON HERTFORDSHIRE EN11 0DP | 
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 05/02/145 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders | 
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 13/05/1313 May 2013 | 10/01/13 STATEMENT OF CAPITAL GBP 8060.00 | 
| 05/02/135 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders | 
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 27/07/1227 July 2012 | ADOPT ARTICLES 18/07/2012 | 
| 27/07/1227 July 2012 | 18/07/12 STATEMENT OF CAPITAL GBP 8050 | 
| 20/02/1220 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders | 
| 20/02/1220 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 20/02/1220 February 2012 | SAIL ADDRESS CHANGED FROM: C/O ANTHONISZ NEVILLE LLP 1ST FLOOR 105 -111 EUSTON STREET LONDON NW1 2EW UNITED KINGDOM | 
| 27/09/1127 September 2011 | ADOPT ARTICLES 11/08/2011 | 
| 27/09/1127 September 2011 | VARYING SHARE RIGHTS AND NAMES | 
| 27/09/1127 September 2011 | 11/08/11 STATEMENT OF CAPITAL GBP 8010 | 
| 06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 04/02/114 February 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB | 
| 04/02/114 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders | 
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 29/01/1029 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB | 
| 29/01/1029 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders | 
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BLADES STIRLING / 28/01/2010 | 
| 28/01/1028 January 2010 | SAIL ADDRESS CREATED | 
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LEE / 28/01/2010 | 
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 31/03/0931 March 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | 
| 19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MARTINS | 
| 17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 07/02/087 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | 
| 19/10/0719 October 2007 | NEW DIRECTOR APPOINTED | 
| 23/09/0723 September 2007 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: STUDIO HOUSE 40 OAKWOOD HILL INDUSTRIAL ESTAT OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ | 
| 07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 11/07/0711 July 2007 | RE SHARE ALLOT 24/11/06 | 
| 13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 24/01/0724 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | 
| 21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 27/02/0627 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | 
| 16/11/0516 November 2005 | COMPANY NAME CHANGED NOTAPRINT LIMITED CERTIFICATE ISSUED ON 16/11/05 | 
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 21/01/0521 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | 
| 21/01/0521 January 2005 | DIRECTOR RESIGNED | 
| 25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | 
| 22/01/0422 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | 
| 04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | 
| 23/01/0323 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | 
| 18/10/0218 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | 
| 26/01/0226 January 2002 | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS | 
| 28/10/0128 October 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | 
| 12/03/0112 March 2001 | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | 
| 01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | 
| 10/05/0010 May 2000 | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS | 
| 11/11/9911 November 1999 | REGISTERED OFFICE CHANGED ON 11/11/99 FROM: STUDIO HOUSE 93 SHERNALL STREET WALTHAMSTOW LONDON E17 9HS | 
| 10/11/9910 November 1999 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | 
| 10/11/9910 November 1999 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | 
| 14/10/9914 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | 
| 25/01/9925 January 1999 | RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS | 
| 13/11/9813 November 1998 | NEW DIRECTOR APPOINTED | 
| 31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | 
| 27/01/9827 January 1998 | RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS | 
| 29/09/9729 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | 
| 25/02/9725 February 1997 | RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS | 
| 24/09/9624 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | 
| 08/02/968 February 1996 | NEW DIRECTOR APPOINTED | 
| 08/02/968 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 25/01/9625 January 1996 | REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | 
| 17/01/9617 January 1996 | SECRETARY RESIGNED | 
| 17/01/9617 January 1996 | DIRECTOR RESIGNED | 
| 09/01/969 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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