VISUALISATION ONE (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Vincent James Flynn on 2019-12-01 |
25/07/2525 July 2025 New | Director's details changed for Mr John Crighton on 2023-10-01 |
22/01/2522 January 2025 | Appointment of Mr Mark Noë as a director on 2025-01-22 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-06 with updates |
30/10/2430 October 2024 | Registration of charge 077995620001, created on 2024-10-23 |
22/10/2422 October 2024 | Termination of appointment of Caroline Gillian Donaghue as a director on 2024-10-17 |
30/07/2430 July 2024 | Particulars of variation of rights attached to shares |
30/07/2430 July 2024 | Resolutions |
30/07/2430 July 2024 | Change of share class name or designation |
30/07/2430 July 2024 | Memorandum and Articles of Association |
26/07/2426 July 2024 | Notification of Tghb3 Limited as a person with significant control on 2024-07-18 |
26/07/2426 July 2024 | Termination of appointment of Spencer John Woods as a director on 2024-07-18 |
26/07/2426 July 2024 | Termination of appointment of Peter Michael Bertram as a director on 2024-07-18 |
26/07/2426 July 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
26/07/2426 July 2024 | Appointment of Together Group Studios Limited as a director on 2024-07-18 |
26/07/2426 July 2024 | Appointment of Together Group Ventures & Projects Limited as a director on 2024-07-18 |
26/07/2426 July 2024 | Cessation of Vincent James Flynn as a person with significant control on 2024-07-18 |
26/07/2426 July 2024 | Cessation of Bgf Investments Lp as a person with significant control on 2024-07-18 |
15/07/2415 July 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
08/08/238 August 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR SPENCER JOHN WOODS |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PINESH MEHTA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 02/07/2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
19/07/1819 July 2018 | VARYING SHARE RIGHTS AND NAMES |
18/07/1818 July 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 360.10 |
16/07/1816 July 2018 | SUB-DIVISION 02/07/18 |
13/07/1813 July 2018 | ADOPT ARTICLES 02/07/2018 |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 09/07/2018 |
09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 09/07/2018 |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
06/07/186 July 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 310 |
06/07/186 July 2018 | DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM |
06/07/186 July 2018 | DIRECTOR APPOINTED MR PINESH MEHTA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CORCORAN / 06/10/2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES FLYNN / 10/05/2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 3 LINENHALL PLACE CHESTER CH1 2LP |
19/10/1519 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRIGHTON / 06/10/2013 |
09/10/139 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CORCORAN / 06/10/2013 |
29/01/1329 January 2013 | DIRECTOR APPOINTED JOHN CRIGHTON |
29/01/1329 January 2013 | DIRECTOR APPOINTED PATRICK CORCORAN |
14/01/1314 January 2013 | ADOPT ARTICLES 19/12/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
22/05/1222 May 2012 | PREVSHO FROM 31/10/2012 TO 31/03/2012 |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VISUALISATION ONE (LONDON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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