THE VIRTULAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 COMPANY NAME CHANGED CG LABS LIMITED CERTIFICATE ISSUED ON 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HUNTER

View Document

07/10/197 October 2019 COMPANY NAME CHANGED IRIS GROUP AERO LTD CERTIFICATE ISSUED ON 07/10/19

View Document

07/10/197 October 2019 COMPANY NAME CHANGED C G LABS LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY OSIRIS ADVISORS LIMITED

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MRS TIFFANY ANN PURVES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF IRIS INVESTMENT HOLDINGS LIMITED AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARROLL INDUSTRIAL HOLDINGS LTD

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM ATTERBURY LAKES FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG UNITED KINGDOM

View Document

05/11/185 November 2018 COMPANY NAME CHANGED INTERNATIONAL ROBOTIC INTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM QUATRO HOUSE LYON WAY FRIMLEY CAMBERLEY GU16 7ER UNITED KINGDOM

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 2ND FLOOR 30 CHARLES II STREET LONDON SW1Y 4AE ENGLAND

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL DAVID CARROLL / 19/05/2016

View Document

12/02/1612 February 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR DAVID JOHN CUMMINS

View Document

27/10/1527 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 500

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR NEIL MITCHELL HUNTER

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIFFANY PURVES

View Document

01/06/151 June 2015 COMPANY NAME CHANGED INTERNATIONAL ROBOTICINTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR NIALL DAVID CARROLL

View Document

19/05/1519 May 2015 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