VISUALFICTION LTD

Company Documents

DateDescription
05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

02/03/202 March 2020 CESSATION OF STEPHEN FRANK LEE AS A PSC

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2018

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 1

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS ZOE HELEN LEE

View Document

05/04/185 April 2018 NOTIFICATION OF PSC STATEMENT ON 04/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HELEN LEE

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK LEE / 28/03/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 2 OSPREY WALK SHOREHAM-BY-SEA WEST SUSSEX BN43 5PW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

17/05/1717 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/12/143 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE / 04/07/2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 3 ST. GEORGES PLACE BRIGHTON BN1 4GA ENGLAND

View Document

09/05/149 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 28 BUCI CRESCENT SHOREHAM-BY-SEA WEST SUSSEX BN43 6LB UNITED KINGDOM

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 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