VIRTIGON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
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 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Appointment of Mr Paul Edmond Thompson as a director on 2024-09-19 |
22/09/2422 September 2024 | Appointment of Mr Michael Hillewaert as a director on 2024-09-20 |
22/08/2422 August 2024 | Appointment of Mr Ghufran Shah as a director on 2024-06-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Termination of appointment of Christopher Stanley Lawrence as a director on 2023-11-17 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/12/2213 December 2022 | Cessation of Simon Niall Davis as a person with significant control on 2022-10-20 |
13/12/2213 December 2022 | Notification of Metsi Group Ltd as a person with significant control on 2022-10-20 |
13/12/2213 December 2022 | Cessation of Christopher Stanley Lawrence as a person with significant control on 2022-10-20 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/08/2019 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
15/05/2015 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020 |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NIALL DAVIS |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STANLEY LAWRENCE |
26/10/1926 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
27/08/1827 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
08/05/178 May 2017 | 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