VISUAL RISK (UK) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Appointment of Mrs Hilary Wilson as a director on 2023-07-18

View Document

25/07/2325 July 2023 Termination of appointment of Terry Colin Beadle as a director on 2023-06-30

View Document

03/07/233 July 2023 Satisfaction of charge 089456430001 in full

View Document

03/07/233 July 2023 Satisfaction of charge 089456430004 in full

View Document

03/07/233 July 2023 Satisfaction of charge 089456430005 in full

View Document

03/07/233 July 2023 Satisfaction of charge 089456430002 in full

View Document

03/07/233 July 2023 Satisfaction of charge 089456430003 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/02/2320 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Registration of charge 089456430005, created on 2022-12-27

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2020-12-31

View Document

04/01/224 January 2022 Registration of charge 089456430004, created on 2021-12-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089456430002

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 PREVSHO FROM 08/04/2019 TO 31/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

29/03/1929 March 2019 08/04/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2018 TO 08/04/2018

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARNE COLES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT COLES / 09/04/2018

View Document

12/03/1912 March 2019 TERMINATE DIR APPOINTMENT

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR TERRY COLIN BEADLE

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ORAZIO PATER

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RENAAT VER EECKE

View Document

26/06/1826 June 2018 ALTER ARTICLES 23/05/2018

View Document

26/06/1826 June 2018 ARTICLES OF ASSOCIATION

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089456430001

View Document

13/06/1813 June 2018 ALTER ARTICLES 23/05/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NAILAND

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR BRENT COLES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ORAZIO PATER

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

13/05/1513 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 COMPANY NAME CHANGED VISUAL RISK PTY LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

26/03/1426 March 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

18/03/1418 March 2014 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