VISUAL WEB MIND LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Registered office address changed from 9 Bendish Road London E6 1JH England to 21 21 Claridge Road Dagenham RM8 1TT on 2023-11-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Shahina Pervin as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr Md Shahidul Islam as a director on 2021-08-03

View Document

03/08/213 August 2021 Notification of Md Shahidul Islam as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Shahina Pervin as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from Apartment 408 Coral Apartments 6 Salton Square London E14 7GL England to 9 Bendish Road London E6 1JH on 2021-08-03

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM APARTMENT 408 6 SALTON SQUARE LONDON E14 7GL ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O SHAHINA PERVIN 15 JOHNS PLACE LONDON E1 2HE ENGLAND

View Document

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

22/07/1722 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 167A HIGH STREET NORTH LONDON E6 1JB

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY MD ISLAM

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS SHAHINA PERVIN

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MD.SHAHIDUL ISLAM

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 35 MACAULAY ROAD LONDON E6 3BJ ENGLAND

View Document

19/11/1319 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MD.SHAHIDUL SHAHIDUL ISLAM / 05/04/2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 167A HIGH STREET NORTH LONDON E6 1JB ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR MD SHAHIDUL ISLAM

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 23 TUDOR ROAD LONDON E6 1DP ENGLAND

View Document

31/07/1331 July 2013 31/07/13 STATEMENT OF CAPITAL GBP 1001000

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 167A HIGH STREET NORTH LONDON E6 1JB ENGLAND

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 212 BOLEYN ROAD LONDON E7 9QJ ENGLAND

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR AKM HAQUE

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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