VIZUALIZE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

26/06/2026 June 2020 SECRETARY APPOINTED PHILIPPA MUWANGA

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMARESH GODBOLE

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING AVONMORE ROAD LONDON W14 8DG ENGLAND

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS SUE FROGLEY

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR EWEN STURGEON

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS DANIELLE BASSIL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

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

View Accounts

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

06/07/166 July 2016 SECRETARY APPOINTED MS RAJ BASRAN

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARESH BHALCHANDRA GODBOLE / 06/07/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1ST FLOOR BUCKHURST HOUSE 42/44 BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EWEN CAMERON STURGEON / 06/07/2016

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR AMARESH BHALCHANDRA GODBOLE

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR HIMANI KAPADIA

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

25/06/1425 June 2014 TERMINATE SEC APPOINTMENT

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 145 HIGH STREET SEVENOAKS KENT TN13 1XJ

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HIMANI KAPADIA / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWEN CAMERON STURGEON / 18/09/2013

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MS HIMANI KAPADIA

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NAND KAPADIA

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR EWEN STURGEON

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / C C SECRETARIES LIMITED / 03/09/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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