VISUAL ENTERPRISE DEVELOPMENTS LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/2023 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/05/2011 May 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

03/11/173 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

07/06/157 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANNE ARMITAGE / 27/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ARMITAGE / 27/05/2011

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O DAVID ISAACS & CO 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR UNITED KINGDOM

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 5 BLAKENEY COURT TATTENHOE MILTON KEYNES BUCKS MK4 3AD

View Document

29/09/1029 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ARMITAGE / 28/05/2010

View Document

11/08/0911 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA ARMITAGE / 16/11/2006

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON ARMITAGE / 16/11/2006

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 11 PLYMOUTH GROVE TATTENHOE MILTON KEYNES BUCKS MK4 3BP

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 6 STOKESAY COURT KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE MK4 4AB

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 105 WHALLEY DRIVE BLETCHLEY BUCKINGHAMSHIRE MK3 6HX

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 4 BERRYSTEAD CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8LT

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 183-191 BALLARDS LANE LONDON N3 1LL

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 12 ST BRIDES CLOSE SPRINGFIELD MILTON KEYNES MK6 3EY

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 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