VIRTUE MONEY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

06/06/256 June 2025 New

View Document

06/06/256 June 2025 New

View Document

06/06/256 June 2025 New

View Document

06/06/256 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Statement of capital on 2025-05-06

View Document

06/05/256 May 2025

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Termination of appointment of Peter Martin Craddock as a director on 2024-10-09

View Document

17/10/2417 October 2024 Appointment of Mr Kevin Michael Dorrian as a director on 2024-10-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/06/245 June 2024

View Document

13/12/2313 December 2023 Director's details changed for Peter Graham Edwards on 2023-12-13

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

04/01/224 January 2022 Termination of appointment of Brian Christopher Galvin as a director on 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / POLICY SERVICES HOLDINGS LIMITED / 26/05/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / SJP LEGACY HOLDINGS LTD / 26/06/2020

View Document

12/06/2012 June 2020 CESSATION OF DAVID NESS AS A PSC

View Document

03/06/203 June 2020 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

22/05/2022 May 2020 ADOPT ARTICLES 06/05/2020

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NESS

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR PETER GRAHAM EDWARDS

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM PRIORSFORD 75 GRAHAMSDYKE ROAD BO'NESS WEST LOTHIAN EH15 9DZ

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR PETER MARTIN CRADDOCK

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET NESS

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET NESS

View Document

06/11/156 November 2015 CHANGE OF NAME 21/08/2015

View Document

06/11/156 November 2015 COMPANY NAME CHANGED POLICY SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

08/09/158 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 SUB-DIVISION 20/11/14

View Document

27/11/1427 November 2014 ADOPT ARTICLES 20/11/2014

View Document

09/09/149 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/10/116 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET FERGUSON NESS / 08/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAEME NESS / 08/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FERGUSON NESS / 08/08/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

11/02/0911 February 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

08/08/088 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PAUL A ALLEN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company