VISUAL MEANING LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Oxford Centre for Innovation 9 Alfred Street Oxford OX1 4EH on 2025-03-20 |
13/03/2513 March 2025 | Change of details for Mr Stephen Norman Whitla as a person with significant control on 2024-11-05 |
13/03/2513 March 2025 | Director's details changed for Mr Stephen Norman Whitla on 2024-11-05 |
12/03/2512 March 2025 | Change of details for Mrs Sarah Ellen Whitla as a person with significant control on 2024-11-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/04/2421 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/05/165 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 6 ABBEY ROAD OXFORD OX2 0AE ENGLAND |
16/07/1516 July 2015 | ADOPT ARTICLES 06/07/2015 |
14/07/1514 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 1000.01 |
14/07/1514 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/05/1511 May 2015 | CURREXT FROM 30/04/2016 TO 30/06/2016 |
08/04/158 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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