VISUAL EDGE MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Registered office address changed from 15 Grove Place Bedford MK40 3JJ United Kingdom to 44 Honeysuckle Way Attleborough NR17 1QP on 2025-10-27 | 
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates | 
| 01/04/251 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 | 
| 01/04/251 April 2025 | Change of details for Mr Robert Colin Currie as a person with significant control on 2025-04-01 | 
| 01/04/251 April 2025 | Notification of Anna Currie as a person with significant control on 2025-04-01 | 
| 01/04/251 April 2025 | Appointment of Mrs Anna Currie as a director on 2025-04-01 | 
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-04 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COLIN CURRIE | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 15/07/1615 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 21/08/1521 August 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 | 
| 04/06/154 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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