VISUAL EQUITY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WIGGLESWORTH HOUSE 3RD FLOOR 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 17 WILLOW STREET LONDON EC2A 4BH

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 17 WILLOW STREET 17 WILLOW STREET LONDON EC2A 4BH ENGLAND

View Document

13/11/1413 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QG

View Document

28/01/1428 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/01/1313 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

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

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL SCHOLFIELD / 20/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 1ST FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SCHOLFIELD / 22/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 1ST FLOOR GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 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