THE VIRTUAL TOUR EXPERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-04 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Memorandum and Articles of Association |
21/05/2421 May 2024 | Resolutions |
18/05/2418 May 2024 | Statement of company's objects |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
30/01/2430 January 2024 | Registered office address changed from 66 Highfield, Clyst Road Topsham Exeter EX3 0DA England to 128B High Street Sidmouth EX10 8EE on 2024-01-30 |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Appointment of Mrs Jessica Eran Mcdonald as a director on 2023-04-04 |
18/05/2318 May 2023 | Notification of J Mcdonald Ltd as a person with significant control on 2023-04-04 |
17/05/2317 May 2023 | Change of details for Mr Neil James Henderson as a person with significant control on 2023-04-04 |
17/05/2317 May 2023 | Change of details for Mrs Lindsey Henderson as a person with significant control on 2023-04-04 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Change of share class name or designation |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Memorandum and Articles of Association |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
02/01/182 January 2018 | 15/12/17 STATEMENT OF CAPITAL GBP 100 |
27/12/1727 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM PULLMAN HOUSE 7 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6RY |
08/10/158 October 2015 | DIRECTOR APPOINTED LINDSEY HENDERSON |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 2 DOTTON FARM BUSINESS UNITS NEWTON POPPLEFORD SIDMOUTH DEVON EX10 0JY UNITED KINGDOM |
21/06/1321 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/10/1217 October 2012 | PREVEXT FROM 30/04/2012 TO 31/05/2012 |
24/05/1224 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENDERSON / 24/05/2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 2 DOTTON FARM BUSINESS UNITS NEWTON POPPLEFORD SIDMOUTH DEVON EX10 0JY UNITED KINGDOM |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 66 HIGHFIELD CLYST ROAD, TOPSHAM EXETER DEVON EX3 0DA UNITED KINGDOM |
27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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