VIDEOTEXT COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | Satisfaction of charge 3 in full |
05/09/235 September 2023 | Satisfaction of charge 2 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
03/02/233 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
09/08/219 August 2021 | Registered office address changed from Greengage Cottage Farringdon Exeter Devon EX5 2HY England to Uplands Upper West Terrace Budleigh Salterton EX9 6NZ on 2021-08-09 |
09/08/219 August 2021 | Secretary's details changed for Mr Anthony Paul Sayers on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | SECRETARY APPOINTED MR ANTHONY PAUL SAYERS |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE STINCHCOMBE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/111 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TAYLOR / 10/10/2009 |
02/03/102 March 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TAYLOR / 01/01/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0725 January 2007 | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | AUDITOR'S RESIGNATION |
18/05/0518 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
03/02/053 February 2005 | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
12/02/0412 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: UNIT 1 24 RICHMOND ROAD EXETER DEVON EX4 4JF |
03/06/033 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
23/03/0323 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
15/03/0215 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0231 January 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 18 FERRY ROAD TOPSHAM EXETER DEVON EX3 0JH |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/02/017 February 2001 | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/02/0018 February 2000 | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | SECRETARY RESIGNED |
29/12/9929 December 1999 | NEW SECRETARY APPOINTED |
02/07/992 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
01/03/991 March 1999 | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS |
21/09/9821 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
27/02/9827 February 1998 | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS |
09/01/989 January 1998 | REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 32 MONMOUTH STREET TOPSHAM EXETER DEVON EX3 0AJ |
27/11/9727 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
25/11/9725 November 1997 | ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97 |
19/05/9719 May 1997 | RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS |
07/08/967 August 1996 | RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS |
18/04/9518 April 1995 | COMPANY NAME CHANGED TIME SIGN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/04/95 |
06/02/956 February 1995 | 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