VISUAL LEGALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Registered office address changed from 15 Roe Deer Drive Capel St Mary Ipswich IP9 2LN England to Bramcote the Street Ashfield Stowmarket IP14 6LY on 2025-05-31

View Document

20/03/2520 March 2025 Registered office address changed from 7 & 8 Dairy Barn Mews Summers Park Lawford Manningtree CO11 2BZ England to 15 Roe Deer Drive Capel St Mary Ipswich IP9 2LN on 2025-03-20

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Cessation of Ryan Cracknell as a person with significant control on 2023-10-03

View Document

13/10/2313 October 2023 Notification of Claire Cracknell as a person with significant control on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM THIRD FLOOR, JONATHAN SCOTT HALL THORPE ROAD NORWICH NR1 1UH ENGLAND

View Document

25/01/2025 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SERETNY

View Document

16/05/1916 May 2019 ADOPT ARTICLES 26/04/2019

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EDWARD PHILLIP CRACKNELL / 13/01/2019

View Document

09/01/199 January 2019 ADOPT ARTICLES 20/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS CLAIRE MELISSA CRACKNELL

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 100

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM NO 8 THORPE ROAD NORWICH NR1 1RY ENGLAND

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 ADOPT ARTICLES 22/08/2017

View Document

05/09/175 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR BENJAMIN SERETNY

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CRACKNELL / 02/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 32 CURTIS ROAD NORWICH NORFOLK NR6 6RB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM NORWICH ENTERPRISE CENTRE 4B GUILDHALL HILL NORWICH NORFOLK NR2 1JH ENGLAND

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CRACKNELL / 01/12/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 2 THE RAMBLERS PORINGLAND NORWICH NR14 7QN UNITED KINGDOM

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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