VIRTUAL CLASS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

16/07/2516 July 2025 NewParticulars of variation of rights attached to shares

View Document

14/06/2514 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

06/06/256 June 2025 Resolutions

View Document

10/02/2510 February 2025 Withdrawal of a person with significant control statement on 2025-02-10

View Document

10/02/2510 February 2025 Withdrawal of a person with significant control statement on 2025-02-10

View Document

10/02/2510 February 2025 Notification of Foresight Ventures Vct Plc as a person with significant control on 2024-11-15

View Document

10/02/2510 February 2025 Notification of a person with significant control statement

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

03/12/243 December 2024 Second filing for the appointment of Ms Meganne Grace Houghton-Berry as a director

View Document

04/11/244 November 2024 Appointment of Mrs Meganne Grace Houghton-Berry as a director on 2024-10-16

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Sub-division of shares on 2024-10-10

View Document

28/10/2428 October 2024 Sub-division of shares on 2024-10-10

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

24/10/2424 October 2024 Termination of appointment of John James Loder as a director on 2024-10-10

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

30/07/2430 July 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

04/03/244 March 2024 Termination of appointment of James Wharton as a director on 2024-02-29

View Document

04/10/234 October 2023 Secretary's details changed for Ms Lynn Angharad Chandler on 2023-09-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

14/09/2314 September 2023 Register(s) moved to registered office address 68 Hanbury Street London E1 5JL

View Document

04/09/234 September 2023 Registered office address changed from Frazer House 32-38 Leman Street London E1 8EW England to 68 Hanbury Street London E1 5JL on 2023-09-04

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-07-31

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

14/04/2314 April 2023 Change of share class name or designation

View Document

14/04/2314 April 2023 Change of share class name or designation

View Document

09/12/229 December 2022 Change of share class name or designation

View Document

09/12/229 December 2022 Change of share class name or designation

View Document

03/10/223 October 2022 Director's details changed for Lord James Wharton on 2022-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-07-31

View Document

23/12/2123 December 2021 Registration of charge 082601150001, created on 2021-12-22

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

11/03/1911 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 81446.01

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HUNTLY HOOPER / 01/01/2019

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR LENNART HERGEL

View Document

14/12/1814 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 64714.01

View Document

13/12/1813 December 2018 ADOPT ARTICLES 27/11/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF PSC STATEMENT ON 18/08/2017

View Document

08/05/188 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 51170.01

View Document

01/05/181 May 2018 ADOPT ARTICLES 05/04/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GIRONI

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MS ISABEL JANE NEWMAN

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ALLEN WILLIAM ATWELL

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

16/11/1716 November 2017 CESSATION OF THOMAS EDWARD HUNTLY HOOPER AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

05/09/175 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 44598.12

View Document

04/09/174 September 2017 ADOPT ARTICLES 18/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM C/O THIRD SPACE LEARNING 14-22 ELDER STREET LONDON E1 6BT ENGLAND

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR DAVID ANTHONY GRIMM

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR EDWARD PETER MINSHULL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRIOR

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFF-GORDON

View Document

30/06/1730 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2016

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HESTER JUDITH GIRONI / 01/03/2017

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART CARL MARIA WOLF HERGEL / 01/05/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM KENSINGTON ALDRIDGE ACADEMY 1 SILCHESTER ROAD LONDON W10 6EX ENGLAND

View Document

20/05/1620 May 2016 SECOND FILING WITH MUD 19/10/15 FOR FORM AR01

View Document

11/03/1611 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR ISABEL NEWMAN

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MS HELEN HESTER JUDITH GIRONI

View Document

19/11/1519 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 10993.97

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGANNE HOUGHTON-BERRY / 01/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF-GORDON / 01/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOOPER / 01/10/2015

View Document

31/07/1531 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 5687.97

View Document

31/07/1531 July 2015 ADOPT ARTICLES 07/07/2015

View Document

28/07/1528 July 2015 13/12/13 STATEMENT OF CAPITAL GBP 220.00

View Document

28/07/1528 July 2015 30/10/13 STATEMENT OF CAPITAL GBP 210.00

View Document

28/07/1528 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 5687.97

View Document

28/07/1528 July 2015 ADOPT ARTICLES 23/05/2015

View Document

27/07/1527 July 2015 SECOND FILING FOR FORM SH01

View Document

27/07/1527 July 2015 SECOND FILING FOR FORM SH01

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MS ISABEL JANE NEWMAN

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR LENNART CARL MARIA WOLF HERGEL

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, 28 WESTBOURNE PARK VILLAS, LONDON, UK, W2 5EA

View Document

22/06/1522 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 381.97

View Document

07/05/157 May 2015 19/03/15 STATEMENT OF CAPITAL GBP 376.07

View Document

13/04/1513 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF-GORDON / 11/02/2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MS LYNN ANGHARAD CHANDLER

View Document

21/11/1421 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ADOPT ARTICLES 11/04/2014

View Document

24/09/1424 September 2014 11/04/14 STATEMENT OF CAPITAL GBP 322.93

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR CHARLES CAMPBELL LEATHES PRIOR

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS MEGANNE HOUGHTON-BERRY

View Document

24/02/1424 February 2014 13/12/13 STATEMENT OF CAPITAL GBP 220

View Document

21/02/1421 February 2014 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

07/02/147 February 2014 30/10/13 STATEMENT OF CAPITAL GBP 200

View Document

06/01/146 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/146 January 2014 ADOPT ARTICLES 17/12/2013

View Document

21/11/1321 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ALTER ARTICLES 27/10/2013

View Document

12/11/1312 November 2013 ADOPT ARTICLES 27/10/2013

View Document

12/11/1312 November 2013 GENERAL BUSINESS 28/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/03/131 March 2013 15/12/12 STATEMENT OF CAPITAL GBP 150170.00

View Document

25/01/1325 January 2013 01/12/12 STATEMENT OF CAPITAL GBP 170

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR WILLIAM DUFF-GORDON

View Document

03/12/123 December 2012 SUB-DIVISION 13/11/12

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information