- Company Overview for VISUAL GROUP LTD (05941493)
- Filing history for VISUAL GROUP LTD (05941493)
- People for VISUAL GROUP LTD (05941493)
- More for VISUAL GROUP LTD (05941493)
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
|
|
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 |