THE VISUAL ART TRADER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 29 FORE STREET EVERSHOT DORCHESTER DORSET DT2 0JR ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 22/05/2020

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 168 SOUTH STREET MILBORNE PORT SHERBORNE DORSET DT9 5DH

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 04/09/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 01/10/2009

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 168 SOUTH STREET MILBORNE PORT SHERBORNE DORSET DT9 5DH ENGLAND

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT ENGLAND

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 12/04/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 25/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 12/10/2010

View Document

11/06/1011 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 22 WALDEMAR AVENUE FULHAM LONDON SW6 5NA

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRANT-PETERKIN / 11/03/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANT-PETERKIN / 11/03/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 12A BATTERSEA SQUARE LONDON SW11 3RA

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 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