VIRTIGON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 16 Commerce Square Nottingham NG1 1HS on 2025-01-28

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mr Paul Edmond Thompson as a director on 2024-09-19

View Document

22/09/2422 September 2024 Appointment of Mr Michael Hillewaert as a director on 2024-09-20

View Document

22/08/2422 August 2024 Appointment of Mr Ghufran Shah as a director on 2024-06-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Christopher Stanley Lawrence as a director on 2023-11-17

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Cessation of Simon Niall Davis as a person with significant control on 2022-10-20

View Document

13/12/2213 December 2022 Notification of Metsi Group Ltd as a person with significant control on 2022-10-20

View Document

13/12/2213 December 2022 Cessation of Christopher Stanley Lawrence as a person with significant control on 2022-10-20

View Document

01/12/221 December 2022 Registered office address changed from 3 Penns Wood Farnborough GU14 6RB United Kingdom to Aldwych House 71-91 Aldwych London WC2B 4HN on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NIALL DAVIS

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STANLEY LAWRENCE

View Document

26/10/1926 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

27/08/1827 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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