NEEDS TO BE SEEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNIE MARSON / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MARSON / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM BRIDGE FARM COTTAGE DULCOTE WELLS SOMERSET BA5 3NU

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN MARSON / 01/07/2015

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED VIRTUAL TAPESTRY LIMITED CERTIFICATE ISSUED ON 16/01/15

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MARSON / 23/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNIE MARSON / 23/05/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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