VISUALFEEDBACK LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

20/09/2320 September 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM JOHN HODDINOTT / 01/05/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM JOHN HODDIONTT / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1622 June 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/152 March 2015 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