VISUAL IMPACT GRAPHICS LTD
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | Application to strike the company off the register |
24/06/2424 June 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Current accounting period extended from 2024-02-28 to 2024-04-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
10/01/2410 January 2024 | Registered office address changed from Halt View 80 Chesterton Lane Cirencester Glos GL7 1YD to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 2024-01-10 |
13/05/2313 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
16/06/1816 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
04/06/174 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
11/02/1611 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN THOMAS / 11/02/2016 |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELISABETH THOMAS / 11/02/2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/02/1317 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELISABETH THOMAS / 13/02/2012 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 08/02/09; NO CHANGE OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS |
03/06/083 June 2008 | MEMORANDUM OF ASSOCIATION |
03/06/083 June 2008 | ARTICLES OF ASSOCIATION |
24/05/0824 May 2008 | COMPANY NAME CHANGED GRAPHIC COMMUNICATIONS UK LTD CERTIFICATE ISSUED ON 29/05/08 |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 48 CHESTER STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HG |
08/02/058 February 2005 | 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