VISCOUNT CLASSICAL ORGANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JENKINSON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER JENKINSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY MEAGER

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN MEAGER / 13/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

15/06/0615 June 2006 £ NC 100/10000 16/05/

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FRINGFORD COTTAGE FRINGFORD BICESTER OXFORDSHIRE OX27 8DP

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 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