MERGE VISUALISATION STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Registered office address changed from Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from Suite 32, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O MUFTALS ACCOUNTANCY LTD 1 BROMLEY LANE CHISLEHURST BR7 6LH ENGLAND

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO FILIPE FRANCISCO SANTOS / 05/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAULO FILIPE FRANCISCO SANTOS / 05/03/2018

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM OAKLIEGH HOUSE ST. PAULS WOOD HILL ORPINGTON KENT BR5 2SR ENGLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOAO CARLOS OLIVEIRA MARTINS

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 20 MALCOLM PLACE CAVERSHAM ROAD READING RG1 7AX ENGLAND

View Document

10/08/1510 August 2015 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