VISUALISATION ONE (LONDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Vincent James Flynn on 2019-12-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr John Crighton on 2023-10-01

View Document

22/01/2522 January 2025 Appointment of Mr Mark Noë as a director on 2025-01-22

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/10/2430 October 2024 Registration of charge 077995620001, created on 2024-10-23

View Document

22/10/2422 October 2024 Termination of appointment of Caroline Gillian Donaghue as a director on 2024-10-17

View Document

30/07/2430 July 2024 Particulars of variation of rights attached to shares

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Change of share class name or designation

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Notification of Tghb3 Limited as a person with significant control on 2024-07-18

View Document

26/07/2426 July 2024 Termination of appointment of Spencer John Woods as a director on 2024-07-18

View Document

26/07/2426 July 2024 Termination of appointment of Peter Michael Bertram as a director on 2024-07-18

View Document

26/07/2426 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

26/07/2426 July 2024 Appointment of Together Group Studios Limited as a director on 2024-07-18

View Document

26/07/2426 July 2024 Appointment of Together Group Ventures & Projects Limited as a director on 2024-07-18

View Document

26/07/2426 July 2024 Cessation of Vincent James Flynn as a person with significant control on 2024-07-18

View Document

26/07/2426 July 2024 Cessation of Bgf Investments Lp as a person with significant control on 2024-07-18

View Document

15/07/2415 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR SPENCER JOHN WOODS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR PINESH MEHTA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 02/07/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1818 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 360.10

View Document

16/07/1816 July 2018 SUB-DIVISION 02/07/18

View Document

13/07/1813 July 2018 ADOPT ARTICLES 02/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 09/07/2018

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

06/07/186 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 310

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PINESH MEHTA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CORCORAN / 06/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 3 LINENHALL PLACE CHESTER CH1 2LP

View Document

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRIGHTON / 06/10/2013

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CORCORAN / 06/10/2013

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED JOHN CRIGHTON

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED PATRICK CORCORAN

View Document

14/01/1314 January 2013 ADOPT ARTICLES 19/12/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

06/10/116 October 2011 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