SEMICOM VISUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-09 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-04-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

06/12/226 December 2022 Director's details changed for Mrs Amanda Filmer on 2022-11-25

View Document

06/12/226 December 2022 Secretary's details changed for Mrs Amanda Filmer on 2022-11-25

View Document

06/12/226 December 2022 Change of details for Mrs Amanda Filmer as a person with significant control on 2022-11-25

View Document

06/12/226 December 2022 Change of details for Mr Gerald Filmer as a person with significant control on 2022-11-25

View Document

06/12/226 December 2022 Director's details changed for Mr Gerald Lionel Filmer on 2022-11-25

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

24/01/2224 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CESSATION OF JAMES ELLIOTT FILMER AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FILMER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ELLIOTT FILMER / 27/06/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/02/1816 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOTT FILMER / 27/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/10/167 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047591580006

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1524 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 164003

View Document

28/03/1228 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 164003

View Document

28/03/1228 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 164003

View Document

08/03/128 March 2012 SHARES FULLY PAID UP 05/03/2012

View Document

08/03/128 March 2012 APPT OF GERALD FILMER AS CHAIRMAN OF THE BOARD 05/03/2012

View Document

08/03/128 March 2012 SECTION 318 OF CA 2006 05/03/2012

View Document

08/03/128 March 2012 NC INC ALREADY ADJUSTED 05/03/2012

View Document

07/03/127 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 100003

View Document

07/03/127 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 100003

View Document

07/03/127 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 100003

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA FILMER / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD LIONEL FILMER / 09/05/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JAMES ELLIOTT FILMER

View Document

13/04/1013 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 3

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA FILMER / 01/09/2007

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FILMER / 01/09/2007

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ALTON HOUSE 66/68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

09/05/039 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