VR ELECTRONICS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

15/04/2415 April 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

14/03/2414 March 2024 Notice of deemed approval of proposals

View Document

15/02/2415 February 2024 Statement of administrator's proposal

View Document

10/02/2410 February 2024 Appointment of an administrator

View Document

10/02/2410 February 2024 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-02-10

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-11 with updates

View Document

22/09/2322 September 2023 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-09-22

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/07/238 July 2023 Change of share class name or designation

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Change of share class name or designation

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

09/06/239 June 2023 Termination of appointment of Andrey Chuprin as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Jamie Alexander Coleman as a director on 2023-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

21/07/2121 July 2021 Notification of a person with significant control statement

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2020-08-06

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-05-11

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-04-27

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

15/07/2115 July 2021 Withdrawal of a person with significant control statement on 2021-07-15

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2020-11-18

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2020-11-12

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2020-11-05

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2020-11-05

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

30/10/2030 October 2020 31/05/19 STATEMENT OF CAPITAL GBP 18681.3

View Document

30/10/2030 October 2020 01/04/20 STATEMENT OF CAPITAL GBP 18756.3

View Document

25/05/2025 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED SERGEI IGOREVICH NOSSOFF

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRIEJ MICHAJLOWSKI

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR OWEN ASHLEY KEANE

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR ASHISH NEMCHAND SOLANKI

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR ANDREY CHUPRIN

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMIE ALEXANDER COLEMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 08/12/18 STATEMENT OF CAPITAL GBP 16275.8

View Document

11/04/1911 April 2019 10/04/18 STATEMENT OF CAPITAL GBP 15150

View Document

11/04/1911 April 2019 08/12/18 STATEMENT OF CAPITAL GBP 15520.8

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 10/04/18 STATEMENT OF CAPITAL GBP 15050

View Document

27/09/1827 September 2018 10/04/18 STATEMENT OF CAPITAL GBP 14678.3

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 10/04/18 STATEMENT OF CAPITAL GBP 14592.3

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/03/1812 March 2018 SECOND FILED SH01 - 30/11/17 STATEMENT OF CAPITAL GBP 14028.30

View Document

20/02/1820 February 2018 30/11/16 STATEMENT OF CAPITAL GBP 12300

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/01/1831 January 2018 CURRSHO FROM 31/05/2017 TO 30/06/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 15/04/17 STATEMENT OF CAPITAL GBP 11380

View Document

14/06/1714 June 2017 15/04/17 STATEMENT OF CAPITAL GBP 12300

View Document

14/06/1714 June 2017 04/11/16 STATEMENT OF CAPITAL GBP 10170.00

View Document

14/06/1714 June 2017 SUB-DIVISION 04/11/16

View Document

08/06/178 June 2017 ADOPT ARTICLES 04/11/2016

View Document

08/06/178 June 2017 04/11/16 STATEMENT OF CAPITAL GBP 10170

View Document

08/06/178 June 2017 SUB-DIVISION 04/11/16

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 150 KINGS MILL WAY DENHAM UXBRIDGE MIDDLESEX UB9 4BT UNITED KINGDOM

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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