VIZCOM INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Micro company accounts made up to 2024-02-29 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/08/2014 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/10/1724 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/10/1516 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
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 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 25/09/2014 |
09/10/149 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/10/1311 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 25/09/2012 |
09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 25/09/2012 |
08/10/128 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 25/09/2012 |
08/10/128 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 02/09/2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/10/117 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 07/06/2011 |
08/06/118 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 07/06/2011 |
06/01/116 January 2011 | Annual return made up to 26 September 2010 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SHAW / 26/09/2010 |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/10/0923 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK EDGLEY |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 26/09/08; CHANGE OF MEMBERS |
26/08/0826 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PEARSON / 01/08/2008 |
23/07/0823 July 2008 | DIRECTOR APPOINTED CHRISTIAN SHAW |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL MILLS |
03/06/083 June 2008 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
13/10/0613 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07 |
29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
26/09/0526 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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