VISUAL IDENTITY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-06 with no updates | 
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 | 
| 28/11/2428 November 2024 | Confirmation statement made on 2024-10-27 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 09/08/249 August 2024 | Secretary's details changed for Rossella Di Mento on 2024-08-06 | 
| 09/08/249 August 2024 | Director's details changed for Adam Newall on 2024-08-06 | 
| 22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 01/12/231 December 2023 | Confirmation statement made on 2023-10-27 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 22/07/2322 July 2023 | Micro company accounts made up to 2022-10-31 | 
| 25/11/2225 November 2022 | Confirmation statement made on 2022-10-27 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 28/11/2128 November 2021 | Confirmation statement made on 2021-10-27 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, 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 | 
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | 
| 22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 3 ST PAULS CLOSE HARPENDEN HERTFORDSHIRE AL5 5LH | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 19/11/1519 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 19 BELGRAVE GARDENS OAKWOOD LONDON N14 4TS | 
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 19/11/1419 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 10/12/1310 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 06/11/126 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 07/12/117 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders | 
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 22/12/1022 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders | 
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 04/12/094 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders | 
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWALL / 03/12/2009 | 
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 29/10/0829 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | 
| 01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 14/12/0714 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | 
| 30/10/0730 October 2007 | COMPANY NAME CHANGED VI360 LTD CERTIFICATE ISSUED ON 30/10/07 | 
| 05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 30/10/0630 October 2006 | SECRETARY'S PARTICULARS CHANGED | 
| 30/10/0630 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | 
| 30/10/0630 October 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 21/08/0621 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | 
| 15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 25 HARPER CLOSE, OAKWOOD LONDON N14 4ES | 
| 02/11/052 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | 
| 14/09/0514 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 02/12/042 December 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | 
| 27/10/0327 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