VISUAL PRINT AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Unit 1 Checkpoint Court Lincoln LN6 3PW England to Unit 14, Sadler Court Stirling Point Lincoln Lincolnshire LN6 3RG on 2025-04-02 |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Registration of charge 082357420006, created on 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-01 with updates |
28/09/2228 September 2022 | Satisfaction of charge 082357420002 in full |
27/09/2227 September 2022 | Satisfaction of charge 082357420004 in full |
27/09/2227 September 2022 | Satisfaction of charge 082357420003 in full |
27/09/2227 September 2022 | Satisfaction of charge 082357420001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O YOURS 4 A DAY LTD SAMSON HOUSE SAMSON HOUSE EDWARD AVE NEWARK NOTTS NG24 4UZ |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082357420005 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082357420004 |
17/10/1817 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
17/06/1517 June 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082357420003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082357420002 |
07/10/147 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082357420001 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HUNSTONE / 01/09/2013 |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 15 SPARKHOUSE STUDIO ROPEWALK LINCOLN LN6 7DQ UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/121 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VISUAL PRINT AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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