VISUALWISE LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Registered office address changed from 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA to 38 Sixth Avenue Newcastle upon Tyne NE6 5YN on 2023-04-21

View Document

20/04/2320 April 2023 Cessation of Megan Masterson as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Termination of appointment of Megan Masterson as a director on 2023-04-20

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 SAIL ADDRESS CREATED

View Document

07/11/157 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

14/05/1514 May 2015 DIRECTOR APPOINTED MISS MEGAN MASTERSON

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN CARTER / 14/02/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 17D BIRKBECK ROAD LONDON W3 6BG UNITED KINGDOM

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR LORENZ GRUBER

View Document

16/01/1516 January 2015 ADOPT ARTICLES 03/12/2014

View Document

16/01/1516 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 100.00

View Document

30/10/1430 October 2014 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