LET’S EXPLORE VR LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of David Marks as a director on 2024-10-25

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

23/10/2323 October 2023 Change of details for Immotion Group Plc as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Registered office address changed from Kingswood House South Road Kingswood Bristol BS15 8JF England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2023-10-19

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Certificate of change of name

View Document

25/01/2325 January 2023 Certificate of change of name

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED VR ACQUISITION (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

17/05/1917 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/05/1917 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/05/1917 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

07/05/197 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

07/05/197 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR DAN WORTLEY

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / IMMOTION GROUP LIMITED / 25/06/2018

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY TONI LONGFORD

View Document

14/03/1814 March 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM GROUND FLOOR, 2 - 4 HENRY STREET BATH BATH AND NORTH EAST SOMERSET BA1 1JT UNITED KINGDOM

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMMOTION GROUP LIMITED

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMMOTION GROUP LIMITED

View Document

27/02/1827 February 2018 CESSATION OF SAMUEL JAMES HIGGINSON AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES HIGGINSON

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

20/12/1720 December 2017 SUB-DIVISION 06/12/17

View Document

14/12/1714 December 2017 CESSATION OF SAMUEL JAMES HIGGINSON AS A PSC

View Document

14/12/1714 December 2017 ADOPT ARTICLES 06/12/2017

View Document

14/12/1714 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 6893.4

View Document

14/12/1714 December 2017 NOTIFICATION OF PSC STATEMENT ON 12/12/2017

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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