DIAGRAM VISUAL INFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

01/09/241 September 2024 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Dr Jane Johnson on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mrs Patricia Robertson as a person with significant control on 2024-09-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

04/01/234 January 2023 Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-01-04

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

23/12/2123 December 2021 Termination of appointment of Patricia Robertson as a director on 2021-12-18

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mrs Patricia Robertson on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Mrs Patricia Robertson as a person with significant control on 2021-11-05

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/12/2028 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 34 ELAINE GROVE LONDON NW5 4QH

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/12/1913 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/07/1824 July 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE JOHNSON / 19/07/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

12/12/1712 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED JANE JOHNSON

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERTSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY BRUCE ROBERTSON

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ADOPT ARTICLES 11/10/2013

View Document

21/10/1321 October 2013 SUB-DIVISION 11/10/13

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MR BRUCE FREDERICK ROBERTSON

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE MILLER

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE FREDERICK ROBERTSON / 29/10/2009

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROBERTSON / 29/10/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 193-195 KENTISH TOWN ROAD LONDON NW5 2JU

View Document

16/02/0716 February 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ALTER MEM AND ARTS 10/09/96

View Document

02/07/962 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information