VISUAL SENSORY PERCEPTION LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
24/03/2424 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Unaudited abridged accounts made up to 2022-02-28 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-25 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Unaudited abridged accounts made up to 2021-02-28 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
01/12/171 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERARD MENEZES / 07/04/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM GRAYS COURT 5 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX |
08/03/168 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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