VISUAL DEVELOPER LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/04/2010 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
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 |
16/10/1216 October 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 31/08/2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TEDROS GHEBRELUL / 01/10/2009 |
30/11/0930 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 01/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU |
17/10/0517 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/08/0516 August 2005 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/05/0421 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/10/033 October 2003 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
16/06/0216 June 2002 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED |
15/06/0215 June 2002 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 64 BRAMWELL HOUSE HARPER ROAD LONDON SE1 6RJ |
15/06/0215 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | STRIKE-OFF ACTION SUSPENDED |
16/04/0216 April 2002 | FIRST GAZETTE |
13/10/0013 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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