VISUAL COMMUNICATIONS DESIGN LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Registered office address changed from Shieling House 30 Invincible Road Farnborough GU14 7QU England to Office3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-09-19

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Statement of affairs

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 13B Morris Road Farnborough GU14 6HJ England to Shieling House 30 Invincible Road Farnborough GU14 7QU on 2023-09-14

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM SUITE B KING BUSINESS CENTRE REEDS LANE SAYERS COMMON WEST SUSSEX BN6 9LS ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE ENGLAND

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SALATIN HOUSE CEDAR ROAD SUTTON SURREY SM2 5DA

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O SYKES DALBY & TRUELOVE 63 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE

View Document

15/01/1515 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

20/12/1120 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY KIMBROUGH LIMITED

View Document

20/12/1020 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/08/0714 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED VIS-COM.NET LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/09/0529 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/051 August 2005 COMPANY NAME CHANGED SHIPROCK LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 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