VIRTUAL CMO LTD

Company Documents

DateDescription
10/07/2510 July 2025 Appointment of a voluntary liquidator

View Document

10/07/2510 July 2025 Removal of liquidator by court order

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Registered office address changed from Collingham House 10-12 Gladstone Road London SW19 1QT England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-11-13

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Appointment of Susan Roylance as a director on 2024-10-14

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF LAURA ANNE LILIENTHAL AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AARON LILIENTHAL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM COLLINGHAM HOUSE 6-12 GLADSTONE ROAD LONDON SW19 1QT ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM TELECOM HOUSE, 125-135 PRESTON RD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AARON LILIENTHAL / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / LAURA ANNE LILIENTHAL / 09/08/2017

View Document

25/07/1725 July 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