VISUALATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Amended accounts for a dormant company made up to 2024-06-30 |
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
27/01/2427 January 2024 | Certificate of change of name |
09/01/249 January 2024 | Confirmation statement made on 2024-01-03 with updates |
04/01/244 January 2024 | Registered office address changed from 2 Steine Gardens Steine Gardens Brighton BN2 1WB England to 2 Steine Gardens Brighton BN2 1WB on 2024-01-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/03/2326 March 2023 | Micro company accounts made up to 2022-06-30 |
04/01/234 January 2023 | Certificate of change of name |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/04/215 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
30/03/1930 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/03/1828 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 4 NEVENA COURT EFFRA ROAD LONDON SW2 1BT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
20/06/1520 June 2015 | REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 4 FARM WALK TEMPLE FORTUNE LONDON NW11 7TP |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
24/03/1124 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL FALK / 01/10/2009 |
21/06/1021 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/05/0928 May 2009 | LOCATION OF REGISTER OF MEMBERS |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 4 FARM WALK TEPMLE FORTUNE LONDON NW11 7TP |
28/05/0928 May 2009 | LOCATION OF DEBENTURE REGISTER |
28/05/0928 May 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 4 NEVENA COURT 90 EFFRA ROAD BRIXTON LONDON SW2 1BT |
07/07/087 July 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
23/06/0823 June 2008 | DIRECTOR APPOINTED GEOFFREY MICHAEL FALK |
23/06/0823 June 2008 | SECRETARY APPOINTED SARAH AGNES FALK |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 4 FARM WALK LONDON NW11 7TP |
16/06/0816 June 2008 | COMPANY NAME CHANGED MELLABELL LIMITED CERTIFICATE ISSUED ON 18/06/08 |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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