VISUAL ELEMENTS LONDON LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Unit 13D Mills Road Quarry Wood Industrial Estate Aylesford ME20 7NA on 2023-12-18

View Document

20/09/2320 September 2023 Cessation of Benjamin Brett Gibbs as a person with significant control on 2023-09-13

View Document

20/09/2320 September 2023 Termination of appointment of Benjamin Brett Gibbs as a director on 2023-09-13

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Change of details for Michael John Townsend as a person with significant control on 2023-09-13

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 04/09/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STANTON

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM RICHARD STOCKER

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JOANNE TOWNSEND

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BRETT GIBBS

View Document

04/03/194 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 21/01/2019

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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