VISUAL LOGIC CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Notification of Beejle Bhatt as a person with significant control on 2024-04-07

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/02/2423 February 2024 Amended micro company accounts made up to 2023-01-31

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEEJLE BHATT / 01/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / HITENDRA BHATT / 01/11/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / BEEJLE BHATT / 01/11/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/03/1422 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM BRAHMIN PLACE, 14 WILLIAMS GROVE ST JAMES PARK SURBITON SURREY KT6 5RN

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HITENDRA BHATT / 02/03/2012

View Document

05/03/125 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITENDRA BHATT / 20/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEEJLE BHATT / 20/02/2010

View Document

14/09/0914 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MRS BEEJLE BHATT

View Document

02/11/082 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BRAHMIN HOUSE JENNINGS CLOSE ST JAMES PARK LONG DITTON SURREY KT6 5RB

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: HARMONY HOUSE SAVILE CLOSE THAMES DITTON SURREY KT7 0BU

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: HARMONY HOUSE SAVILE CLOSE THAMES DITTON SURREY KT7 0BU

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: VICTORY HOUSE 40 CRANLEIGH GARDEN KINGSTON UPON THAMES SURREY KT2 5TX

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 38 LESLIE ROAD HANDSWORTH BIRMINGHAM B20 3NU

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

20/02/9520 February 1995 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