UNION VISUAL EFFECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-10-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with updates |
26/07/2326 July 2023 | Change of details for Timothy Richard Caplan as a person with significant control on 2016-04-06 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Notification of Adam Kingsley Gascoyne as a person with significant control on 2016-04-06 |
22/03/2322 March 2023 | Withdrawal of a person with significant control statement on 2023-03-22 |
22/03/2322 March 2023 | Notification of Timothy Richard Caplan as a person with significant control on 2016-04-06 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 18 RATHBONE STREET LONDON W1T 1HX UNITED KINGDOM |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 18 NOEL STREET LONDON W1F 8DA |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 18/01/2018 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
28/09/1728 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067225600001 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 22/11/2013 |
12/11/1312 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 140 WARDOUR STREET LONDON W1F 8ZT |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | SUB-DIVISION 28/03/13 |
14/05/1314 May 2013 | VARYING SHARE RIGHTS AND NAMES |
21/11/1221 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 13/10/2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 140 WARDOUR STREET LONDON M1F 8ZT UNITED KINGDOM |
03/11/113 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 23 HONEYBROOK ROAD CLAPHAM LONDON SW12 0DP ENGLAND |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/12/0919 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
14/10/0814 October 2008 | 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