VISUAL PLAYGROUND LIMITED

Company Documents

DateDescription
01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM
86 - 90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
KITE HOUSE FLAT 4
286 LYNTON ROAD
LONDON
SE1 5ZS

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA ILDIKO DOBOS / 31/03/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA ILDIKO DOBOS / 18/11/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/11/1318 November 2013 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
286 LYNTON ROAD
FLAT 4, KITE HOUSE
LONDON
SE1 5ZS
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLA DOBOS / 20/02/2012

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM C/O FAIRCHILD ACCOUNTANTS ROOM 308 24/25 NUTFORD PLACE LONDON W1H 5YN UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 286 LINTON ROAD FLAT 4, KITE HOUSE LONDON SE1 5ZS UNITED KINGDOM

View Document

20/02/1220 February 2012 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