THE VISUAL LEARNING COMPANY LIMITED

57 London Road, High Wycombe, HP11 1BS, Buckinghamshire
StatusACTIVE
Company No.06928326
CategoryPrivate Limited Company
Incorporated09 Jun 2009
Age14 years, 11 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Maurice Caudrelier

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 24 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND CREATIVE LIMITED

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

DYNAMITE PRODUCTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11318776
Status:ACTIVE
Category:Private Limited Company

ROBBO CONSTRUCTION LTD

C/O STUART MCBAIN LTD (ACCOUNTANTS),LIVERPOOL,L3 4BJ

Number:11387368
Status:ACTIVE
Category:Private Limited Company

SHALEDRIFT LIMITED

MS ACCOUNTANCY SERVICES,ILKESTON,DE7 5LD

Number:04521952
Status:ACTIVE
Category:Private Limited Company

SWISS IT CONSULTING LLP

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:OC305361
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source