VISUAL IMPACT (UK) LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Paresh Jani as a director on 2025-09-04

View Document

04/09/254 September 2025 NewAppointment of Mr Nikesh Thakkar as a director on 2025-09-04

View Document

26/06/2526 June 2025 Group of companies' accounts made up to 2024-07-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/07/2417 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-07-31

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

09/06/179 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

29/03/1629 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

13/02/1513 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MARSDEN

View Document

15/10/1415 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

14/02/1414 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR GRAHAM HAWKINS

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 AUDITOR'S RESIGNATION

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

28/03/1228 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINCEY

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN QUINCEY

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONATHAN QUINCEY / 04/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE MARSDEN / 24/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL JONATHAN QUINCEY / 24/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE REES / 24/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM SPARROCK / 24/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH JANI / 24/01/2010

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP IC 100/99.9 06/03/08 GBP SR [email protected]=0.1

View Document

10/11/0810 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM SPARROCK / 16/04/2008

View Document

04/02/084 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/042 June 2004 DELIVERY EXT'D 3 MTH 31/07/04

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

07/04/037 April 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 S-DIV 21/06/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 AUDITOR'S RESIGNATION

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: UNIT 1, 60 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DB

View Document

20/01/9420 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

12/08/9312 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/07/9321 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

28/01/9328 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; CHANGE OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 29/12/90; CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 8 WICK ROAD TEDDINGTON MIDDLESEX TW11 9DW

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 WD 11/01/89 AD 16/09/88--------- £ SI 90@1=90 £ IC 10/100

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 WD 22/10/87 AD 18/09/87--------- £ SI 8@1=8 £ IC 2/10

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 8 WOODBY DRIVE SUNNINGDALE BERKSHIRE SL5 9RD

View Document

12/06/8712 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

07/04/877 April 1987 CERTIFICATE OF INCORPORATION

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