VISUAL REPO LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-28 with updates |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Confirmation statement made on 2024-07-28 with updates |
30/07/2430 July 2024 | Change of details for Mr Timothy George Noah as a person with significant control on 2024-07-28 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-07-31 |
20/12/2320 December 2023 | Change of details for Mrs Nicole Carol Lisa Noah as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mr Timothy George Noah on 2023-12-20 |
20/12/2320 December 2023 | Registered office address changed from Unit B111 Parkhall Business Centre 40 Martell Road London SE21 8EN England to 86-90 Paul Street London EC2A 4NE on 2023-12-20 |
20/12/2320 December 2023 | Change of details for Mr Timothy George Noah as a person with significant control on 2023-12-20 |
29/08/2329 August 2023 | Change of details for Mr Timothy George Noah as a person with significant control on 2023-08-29 |
29/08/2329 August 2023 | Director's details changed for Mr Timothy George Noah on 2023-08-29 |
29/08/2329 August 2023 | Change of details for Mrs Nicole Carol Lisa Noah as a person with significant control on 2023-08-29 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Micro company accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM FIRST FLOOR, PINTAIL HOUSE DUCK ISLAND LANE RINGWOOD BH24 3AA ENGLAND |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11 LAUREL LANE ST. LEONARDS RINGWOOD BH24 2LR UNITED KINGDOM |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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