PURE VISUAL COMMUNICATION LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/09/1410 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LAIRD / 08/08/2010

View Document

28/10/1028 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE LAIRD / 08/08/2010

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 08/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

View Document

24/08/0624 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 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