VISTA ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDEN / 10/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

01/03/191 March 2019 SECRETARY APPOINTED MS LISA JANE BARTLETT

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORSYTH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 86A WENSLEYDALE ROAD HAMPTON MIDDLESEX TW12 2LX

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
86A WENSLEYDALE ROAD
HAMPTON
MIDDLESEX
TW12 2LX

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY JUDY FORSYTH

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDEN / 10/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUDY FORSYTH

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM FORSYTH / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY ANN FORSYTH / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDEN / 22/03/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/081 November 2008 DIRECTOR APPOINTED GEOFFREY EDEN

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED ALCOR LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/025 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 58 PARK ROAD HAMPTON HILL MIDDLESEX TW12 1HP

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED PENIGALT LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 03/09/90; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

29/03/9029 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/03/906 March 1990 FIRST GAZETTE

View Document

18/07/8918 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 WD 27/01/89 AD 18/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 051087

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 ALTER MEM AND ARTS 051087

View Document

16/09/8716 September 1987 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