VISUAL REPO LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

30/07/2430 July 2024 Change of details for Mr Timothy George Noah as a person with significant control on 2024-07-28

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Change of details for Mrs Nicole Carol Lisa Noah as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Timothy George Noah on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from Unit B111 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 86-90 Paul Street London EC2A 4NE on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Timothy George Noah as a person with significant control on 2023-12-20

View Document

29/08/2329 August 2023 Change of details for Mr Timothy George Noah as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Timothy George Noah on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mrs Nicole Carol Lisa Noah as a person with significant control on 2023-08-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM FIRST FLOOR, PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD BH24 3AA ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11 LAUREL LANE ST. LEONARDS RINGWOOD BH24 2LR UNITED KINGDOM

View Document

31/07/1731 July 2017 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