THE VISUAL ART TRADER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/09/2311 September 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/02/2316 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/01/2211 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 29 FORE STREET EVERSHOT DORCHESTER DORSET DT2 0JR ENGLAND |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 22/05/2020 |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 168 SOUTH STREET MILBORNE PORT SHERBORNE DORSET DT9 5DH |
| 25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 04/09/2015 |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 01/10/2009 |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 168 SOUTH STREET MILBORNE PORT SHERBORNE DORSET DT9 5DH ENGLAND |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT ENGLAND |
| 28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 12/04/2011 |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 25/10/2010 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRANT-PETERKIN / 12/10/2010 |
| 11/06/1011 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 22 WALDEMAR AVENUE FULHAM LONDON SW6 5NA |
| 22/07/0922 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRANT-PETERKIN / 11/03/2008 |
| 17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANT-PETERKIN / 11/03/2008 |
| 17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 12A BATTERSEA SQUARE LONDON SW11 3RA |
| 17/03/0817 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 05/06/075 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 22/05/0622 May 2006 | 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