VISUAL DEVELOPER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD to 27 the Mount Rickmansworth WD3 4DW on 2022-10-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O HARECROFT LANE 4 HARECROFT LANE ICKENHAM MIDDLESEX UB10 8FD UNITED KINGDOM

View Document

16/10/1216 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 31/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TEDROS GHEBRELUL / 01/10/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 64 BRAMWELL HOUSE HARPER ROAD LONDON SE1 6RJ

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 STRIKE-OFF ACTION SUSPENDED

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

13/10/0013 October 2000 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