Advanced company searchLink opens in new window

N2 VISUAL COMMUNICATIONS LIMITED

Company number 03144224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
23 Jan 2017 AD02 Register inspection address has been changed from 1st Pindar Road Hoddesdon Hertfordshire EN11 0DP United Kingdom to Unit C John Tate Road Foxholes Business Park Hertford SG13 7DT
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 TM02 Termination of appointment of Donna Lee as a secretary on 23 March 2016
05 Apr 2016 TM02 Termination of appointment of Susan Stirling as a secretary on 23 March 2016
17 Feb 2016 AP03 Appointment of Mrs Susan Stirling as a secretary on 16 February 2016
17 Feb 2016 AP03 Appointment of Mrs Donna Lee as a secretary on 16 February 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8,060
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,060
15 Jan 2015 AD01 Registered office address changed from Pindar Road Hoddeson Hertfordshire EN11 0DP to Unit C John Tate Road Foxholes Business Park Hertford SG13 7DT on 15 January 2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 8,060
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 8,060.00
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 8,050
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
20 Feb 2012 AD02 Register inspection address has been changed from C/O Anthonisz Neville Llp 1St Floor 105 -111 Euston Street London NW1 2EW United Kingdom
20 Feb 2012 AD03 Register(s) moved to registered inspection location
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 8,010
27 Sep 2011 SH08 Change of share class name or designation