VIRTUAL PRICING DIRECTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Resolutions |
09/09/259 September 2025 New | Cessation of Richard Leslie Burcher as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Statement of capital following an allotment of shares on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Susan Margaret Jennings as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Gail Susan Burcher as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Susan Margaret Jennings as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Martyn Peter Jennings as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Martyn Peter Jennings as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Cessation of Richard Leslie Burcher as a person with significant control on 2025-09-09 |
02/12/242 December 2024 | Registered office address changed from Northgate House (2nd Floor) Upper Borough Walls Bath Somerset BA1 1RG England to 167-169 Great Portland Street London W1W 5PF on 2024-12-02 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
15/11/2415 November 2024 | Appointment of Nicola Mary Foulston as a director on 2024-11-14 |
03/09/243 September 2024 | Termination of appointment of Martyn Peter Jennings as a director on 2024-09-03 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Registration of charge 109820800001, created on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 16-17 OLD BOND STREET BATH SOMERSET BA1 1BP ENGLAND |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WILDISEN |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SEABROOK |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 1 NORTHUMBERLAND BUILDINGS BATH BA1 2JB ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LESLIE BURCHER |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL SUSAN BURCHER |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET JENNINGS |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PETER JENNINGS |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
19/10/1719 October 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
26/09/1726 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIRTUAL PRICING DIRECTOR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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