SMUDGE VISUAL COMMUNICATION LIMITED

05729965
SUITE 21 6-10 CLAREMONT ROAD SURBITON SURREY KT6 4QU

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2023 accounts Annual Accounts 6 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 6 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 7 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 7 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 7 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 6 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
09 Mar 2012 officers Appointment of secretary (Adam Miles) 2 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Simon Parker) 1 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 officers Change of particulars for director (Ian Calvert) 2 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 officers Change of particulars for director (Catherine Jane Calvert) 2 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Ian Calvert) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Catherine Jane Calvert) 2 Buy now
17 Jul 2009 accounts Annual Accounts 4 Buy now
04 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
04 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
30 Sep 2007 accounts Annual Accounts 4 Buy now
12 Mar 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
03 Mar 2006 incorporation Incorporation Company 20 Buy now