THE VISUAL LEARNING COMPANY LIMITED
Company number 06928326
- Company Overview for THE VISUAL LEARNING COMPANY LIMITED (06928326)
- Filing history for THE VISUAL LEARNING COMPANY LIMITED (06928326)
- People for THE VISUAL LEARNING COMPANY LIMITED (06928326)
- More for THE VISUAL LEARNING COMPANY LIMITED (06928326)
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 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
30 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
06 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
15 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
16 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | AP01 | Appointment of Mr Kenneth Maurice Caudrelier as a director | |
14 May 2014 | AD01 | Registered office address changed from C/O Seymour Taylor 57 London Road High Wycombe Buckinghamshire HP11 1BS England on 14 May 2014 |