VISUAL MEANING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

13/03/2513 March 2025 Change of details for Mr Stephen Norman Whitla as a person with significant control on 2024-11-05

View Document

13/03/2513 March 2025 Director's details changed for Mr Stephen Norman Whitla on 2024-11-05

View Document

12/03/2512 March 2025 Change of details for Mrs Sarah Ellen Whitla as a person with significant control on 2024-11-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 6 ABBEY ROAD OXFORD OX2 0AE ENGLAND

View Document

16/07/1516 July 2015 ADOPT ARTICLES 06/07/2015

View Document

14/07/1514 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 1000.01

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1511 May 2015 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

08/04/158 April 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