THE VISUALISER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered office address changed from The Counting House 247, Imperial Drive Rayners Lane, Harrow Middlesex HA2 7HE to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2025-08-22 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-09-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Director's details changed |
29/11/2229 November 2022 | Director's details changed for Nitsan Lehavi on 2022-10-28 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Confirmation statement made on 2021-09-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
09/01/189 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | DISS40 (DISS40(SOAD)) |
21/12/1521 December 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
16/06/1416 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / HARVEY SCHARRONS / 01/06/2014 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NITSAN LETAVI / 01/06/2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | 12/09/13 CHANGES |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/01/132 January 2013 | Annual return made up to 12 September 2012 with full list of shareholders |
27/02/1227 February 2012 | 12/09/11 NO CHANGES |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/1019 November 2010 | DIRECTOR APPOINTED NITSAN LETAVI |
22/10/1022 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR TALYA LETHAVI |
21/10/1021 October 2010 | SECRETARY APPOINTED HARVEY SCHARRONS |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY TALIA LEHAVI |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/10/0925 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS |
03/04/083 April 2008 | DIRECTOR APPOINTED TALYA LETHAVI |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
06/12/076 December 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | SECRETARY'S PARTICULARS CHANGED |
22/12/0622 December 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
13/09/0613 September 2006 | SECRETARY RESIGNED |
13/09/0613 September 2006 | DIRECTOR RESIGNED |
12/09/0612 September 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