VISUAL IDENTITY CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/07/2431 July 2024 | Amended micro company accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Amended micro company accounts made up to 2022-10-31 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Change of details for Scott Newham as a person with significant control on 2023-10-17 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Change of details for Mr Jonathan Peter Newham as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Secretary's details changed for Jonathan Newham on 2023-07-13 |
13/07/2313 July 2023 | Director's details changed for Jonathan Newham on 2023-07-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 18 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF on 2022-10-26 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN ELLEN NEWHAM / 01/10/2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEWHAM / 01/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN |
29/11/1229 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NEWHAM / 01/08/2011 |
31/10/1131 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEWHAM / 01/08/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NEWHAM / 01/11/2010 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEWHAM / 01/11/2010 |
30/11/1030 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/12/0923 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NEWHAM / 01/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JON GREEN / 01/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEWHAM / 01/10/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NEWHAM / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/02/0919 February 2009 | DIRECTOR APPOINTED ANDREW JON GREEN |
19/02/0919 February 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | GBP NC 1000/2000 01/12/07 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 12 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY |
14/12/0614 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/02/063 February 2006 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: WHITTAKER & COMPANY 12 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY |
05/08/055 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | DIRECTOR RESIGNED |
13/11/0313 November 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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