THE VISUAL LEARNING COMPANY LIMITED
Status | ACTIVE |
Company No. | 06928326 |
Category | Private Limited Company |
Incorporated | 09 Jun 2009 |
Age | 14 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE VISUAL LEARNING COMPANY LIMITED is an active private limited company with number 06928326. It was incorporated 14 years, 11 months, 24 days ago, on 09 June 2009. The company address is 57 London Road, High Wycombe, HP11 1BS, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Maurice Caudrelier
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: C/O Seymour Taylor 57 London Road High Wycombe Buckinghamshire HP11 1BS England
Change date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change sail address company with old address
Date: 10 Jul 2013
Category: Address
Type: AD02
Old address: 7 Fagnall Lane Winchmore Hill Amersham Buckinghamshire HP7 0PQ United Kingdom
Documents
Change person secretary company with change date
Date: 10 Jul 2013
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenneth Maurice Caudrelier
Change date: 2012-09-13
Documents
Accounts with accounts type dormant
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Emma Caudrelier
Change date: 2012-09-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 18 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Emma Caudrelier
Change date: 2011-08-18
Documents
Change person secretary company with change date
Date: 02 Nov 2011
Action Date: 18 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenneth Maurice Caudrelier
Change date: 2011-08-18
Documents
Gazette filings brought up to date
Date: 02 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: C/O M R Salvage Llp 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 21 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Emma Caudrelier
Change date: 2009-07-21
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 21 Jul 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-07-21
Officer name: Kenneth Maurice Caudrelier
Documents
Change account reference date company current extended
Date: 21 Oct 2009
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-08-31
Documents
Some Companies
SUITE 140 - 1ST FLOOR,LONDON,W1W 8EA
Number: | 04645229 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHILLONS PROPERTY INVESTMENTS LIMITED
EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ
Number: | 10232493 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11318776 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STUART MCBAIN LTD (ACCOUNTANTS),LIVERPOOL,L3 4BJ
Number: | 11387368 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS ACCOUNTANCY SERVICES,ILKESTON,DE7 5LD
Number: | 04521952 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | OC305361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |