VIZCOM INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM PHOENIX HOUSE, MERLIN WAY QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 5RH

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 25/09/2014

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 25/09/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 25/09/2012

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 25/09/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 02/09/2012

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 07/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 07/06/2011

View Document

06/01/116 January 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 26/09/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK EDGLEY

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/09/08; CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PEARSON / 01/08/2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED CHRISTIAN SHAW

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MILLS

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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