VISUAL8 PUBLISHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Register inspection address has been changed from 9 Forge Leys Wombourne Wolverhampton West Midlands WV5 8JX England to Severn View Arley Bewdley DY12 3NQ

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

06/01/256 January 2025 Registered office address changed from The Piggery Barnsley Bridgnorth WV15 5HG England to Severn View Arley Bewdley DY12 3NQ on 2025-01-06

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Registered office address changed from 9 Forge Leys Wombourne West Midlands WV5 8JX England to The Piggery Barnsley Bridgnorth WV15 5HG on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

26/03/2326 March 2023 Termination of appointment of David William Holmes as a director on 2023-03-26

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/04/1829 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN HOLMES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HOLMES / 01/01/2016

View Document

08/05/168 May 2016 SAIL ADDRESS CREATED

View Document

08/05/168 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 9 FORGE LEYS WOMBOURNE WOLVERHAMPTON WV5 8JX

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM YULE COTTAGE CHURCH STREET NORTH KILWORTH LUTTERWORTH LEICESTERSHIRE LE17 6EZ ENGLAND

View Document

26/10/1426 October 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

01/05/141 May 2014 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