Advanced company searchLink opens in new window

VISUAL GROUP LTD

Company number 05941493

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)
17 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
20 Sep 2024 PSC01 Notification of Nigel Spencer as a person with significant control on 21 March 2024
02 Apr 2024 SH08 Change of share class name or designation
28 Mar 2024 SH10 Particulars of variation of rights attached to shares
21 Mar 2024 AP01 Appointment of Mr Nigel Spencer as a director on 21 March 2024
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 150
17 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
22 Apr 2021 PSC04 Change of details for Mr Paul Matthew Kantecki as a person with significant control on 22 April 2021
22 Apr 2021 PSC04 Change of details for Mr David Lajos Geczi as a person with significant control on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Paul Matthew Kantecki on 22 April 2021
22 Apr 2021 CH03 Secretary's details changed for Mr Dave Geczi on 22 April 2021
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
10 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
24 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019
02 Apr 2019 AP03 Appointment of Mr Dave Geczi as a secretary on 2 April 2019
02 Apr 2019 TM02 Termination of appointment of Seamus Doherty as a secretary on 2 April 2019
28 Nov 2018 TM01 Termination of appointment of Seamus Joseph Doherty as a director on 27 November 2018