- Company Overview for VISUAL METRIX LIMITED (04650361)
- Filing history for VISUAL METRIX LIMITED (04650361)
- People for VISUAL METRIX LIMITED (04650361)
- Charges for VISUAL METRIX LIMITED (04650361)
- More for VISUAL METRIX LIMITED (04650361)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
06 Jun 2024 | PSC04 | Change of details for Mr Christopher John Coan as a person with significant control on 5 June 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 5 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | AA | Micro company accounts made up to 30 March 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 20 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Aug 2019 | PSC07 | Cessation of Ian Leslie Evans as a person with significant control on 21 November 2018 | |
20 Aug 2019 | TM02 | Termination of appointment of Ian Leslie Evans as a secretary on 14 November 2018 | |
20 Aug 2019 | TM01 | Termination of appointment of Ian Leslie Evans as a director on 14 November 2018 | |
22 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH England to Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN on 6 August 2018 | |
21 May 2018 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU England to Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH on 21 May 2018 |