DESIGN VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
08/05/238 May 2023 | Change of details for Mr Wayne Trevor Smith as a person with significant control on 2023-03-10 |
08/05/238 May 2023 | Director's details changed for Mr Wayne Trevor Smith on 2023-03-10 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-04-30 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
08/11/188 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
07/09/177 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
04/09/144 September 2014 | ADOPT ARTICLES 01/08/2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TREVOR SMITH / 01/10/2009 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TREVOR SMITH / 01/10/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW |
01/05/091 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | DIRECTOR APPOINTED WAYNE TREVOR SMITH |
18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
07/04/087 April 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