PRIMARY VISUAL EFFECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from 1B Ambra Vale Bristol BS8 4RW England to 3rd Floor Talbot House 2 Victoria Street Bristol BS1 6BN on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Cessation of Jem Grimshaw as a person with significant control on 2021-12-02

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

26/10/2226 October 2022 Notification of a person with significant control statement

View Document

26/10/2226 October 2022 Cessation of Joseph Thornley-Heard as a person with significant control on 2021-12-02

View Document

26/10/2226 October 2022 Cessation of Stephen Hawken as a person with significant control on 2021-12-02

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MARK GREGORY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR JEM GRIMSHAW / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH THORNLEY-HEARD / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAWKEN / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THORNLEY-HEARD / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 17 WALLISCOTE AVENUE HENLEAZE BRISTOL BS9 4SA UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEM GRIMSHAW / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HAWKEN / 04/06/2019

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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