THE VISUALISER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered 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

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Director's details changed

View Document

29/11/2229 November 2022 Director's details changed for Nitsan Lehavi on 2022-10-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / HARVEY SCHARRONS / 01/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NITSAN LETAVI / 01/06/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 12/09/13 CHANGES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 12 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 12/09/11 NO CHANGES

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED NITSAN LETAVI

View Document

22/10/1022 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR TALYA LETHAVI

View Document

21/10/1021 October 2010 SECRETARY APPOINTED HARVEY SCHARRONS

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY TALIA LEHAVI

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/10/0925 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED TALYA LETHAVI

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 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