VISUALIZE IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Registered office address changed from 10 John Street Stratford on Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
05/05/215 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
29/05/2029 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PHILIP RAYNOR / 04/10/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/05/1830 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | 04/10/11 NO MEMBER LIST |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1011 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLLE HANNAH RAYNOR / 04/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PHILIP RAYNOR / 04/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/10/055 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 2 BUCKLAND COURT 37 BELSIZE PARK LONDON NW3 4EB |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
24/12/0124 December 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
23/10/0023 October 2000 | NEW SECRETARY APPOINTED |
23/10/0023 October 2000 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
23/10/0023 October 2000 | SECRETARY RESIGNED |
23/10/0023 October 2000 | DIRECTOR RESIGNED |
23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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