VIRTUAL CONSTRUCT LIMITED
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 | Appointment of Mrs Isabel Katherine Davies as a director on 2025-04-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with updates |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Registered office address changed from 13-15 Commercial Road Hayle Cornwall TR27 4DE to 27 Tolcarne Road Beacon Camborne TR14 9AB on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Bryan Davies on 2024-11-20 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
29/04/1929 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | APPOINTMENT TERMINATED, SECRETARY VENTHAMS TRUSTEES LIMITED |
08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVIES / 01/01/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVIES / 06/09/2010 |
21/05/1021 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | COMPANY NAME CHANGED TUNESCORE LIMITED CERTIFICATE ISSUED ON 13/07/07 |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 51 LINCOLN'S INN FIELDS LONDON WC2A 3LJ |
07/06/077 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | NEW SECRETARY APPOINTED |
07/06/077 June 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 41 CHALTON STREET LONDON NW1 1JD |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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