VIRLAN TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
23/07/2523 July 2025 | Micro company accounts made up to 2025-06-08 |
08/06/258 June 2025 | Annual accounts for year ending 08 Jun 2025 |
29/10/2429 October 2024 | Confirmation statement made on 2024-06-08 with no updates |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Micro company accounts made up to 2024-06-08 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
08/06/248 June 2024 | Annual accounts for year ending 08 Jun 2024 |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-06-08 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
18/07/2318 July 2023 | Confirmation statement made on 2022-06-08 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-06-08 |
08/06/238 June 2023 | Annual accounts for year ending 08 Jun 2023 |
08/06/228 June 2022 | Annual accounts for year ending 08 Jun 2022 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-06-08 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
08/06/218 June 2021 | Annual accounts for year ending 08 Jun 2021 |
08/08/208 August 2020 | 08/06/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
08/06/208 June 2020 | Annual accounts for year ending 08 Jun 2020 |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREI BUZA / 24/12/2019 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM FLAT 2 TIMKEN LODGE TIMKEN WAY DAVENTRY NORTHAMPTONSHIRE NN11 9UQ UNITED KINGDOM |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI BUZA / 24/12/2019 |
13/07/1913 July 2019 | 08/06/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
08/06/198 June 2019 | Annual accounts for year ending 08 Jun 2019 |
23/07/1823 July 2018 | 08/06/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
08/06/188 June 2018 | Annual accounts for year ending 08 Jun 2018 |
14/10/1714 October 2017 | 08/06/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | Annual accounts for year ending 08 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 8 June 2016 |
09/06/169 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts for year ending 08 Jun 2016 |
17/07/1517 July 2015 | CURRSHO FROM 30/06/2016 TO 08/06/2016 |
09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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