PETER GUTHRIE VISUALISATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 16/02/2416 February 2024 | Confirmation statement made on 2023-10-18 with updates |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/10/2231 October 2022 | Director's details changed for Mr Peter Alan Guthrie on 2022-10-20 |
| 31/10/2231 October 2022 | Change of details for Mr Peter Alan Guthrie as a person with significant control on 2022-10-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Change of details for Mr Peter Alan Guthrie as a person with significant control on 2021-06-08 |
| 21/10/2121 October 2021 | Cessation of Tina Bergman as a person with significant control on 2021-06-08 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA BERGMAN |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER ALAN GUTHRIE / 01/02/2017 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 28/04/1728 April 2017 | VARYING SHARE RIGHTS AND NAMES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUTHRIE / 15/08/2016 |
| 31/05/1631 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1426 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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