THE VIRTUAL OFFICE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Richard Peter Nissen as a director on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Timothy Charles Hextall as a director on 2024-03-17

View Document

18/03/2418 March 2024 Cessation of Richard Peter Nissen as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Notification of Tina Miller as a person with significant control on 2024-03-18

View Document

18/12/2318 December 2023 Registered office address changed from 180 Piccadilly London W1J 9HF to 49 st James's Street London SW1A 1AH on 2023-12-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 25/11/2019

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS MARIA PATRICIA BOWES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NISSEN / 01/04/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 24/04/2015

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

03/04/143 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR SIMON BAKEWELL

View Document

03/03/143 March 2014 SECT 519

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR TIM HEXTALL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL WARBRICK

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MS TINA AMANDA MILLER

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED CHERYL WARBRICK

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL WARBRICK

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AYERTEY AMEWUDAH

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BAKEWELL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ADOPT MEM AND ARTS 20/11/97

View Document

19/02/9819 February 1998 £ NC 1000/7500 20/11/97

View Document

19/02/9819 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/97

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 20/11/97

View Document

19/02/9819 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

24/09/9724 September 1997 EXEMPTION FROM APPOINTING AUDITORS 16/09/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED VIRTUAL OFFICE SERVICES GROUP LI MITED CERTIFICATE ISSUED ON 14/06/96

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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