VIRTUAL PRICING DIRECTOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewCessation of Richard Leslie Burcher as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewStatement of capital following an allotment of shares on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Susan Margaret Jennings as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Gail Susan Burcher as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Susan Margaret Jennings as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Martyn Peter Jennings as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Martyn Peter Jennings as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Richard Leslie Burcher as a person with significant control on 2025-09-09

View Document

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

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

15/11/2415 November 2024 Appointment of Nicola Mary Foulston as a director on 2024-11-14

View Document

03/09/243 September 2024 Termination of appointment of Martyn Peter Jennings as a director on 2024-09-03

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Registration of charge 109820800001, created on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 16-17 OLD BOND STREET BATH SOMERSET BA1 1BP ENGLAND

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY WILDISEN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEABROOK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 1 NORTHUMBERLAND BUILDINGS BATH BA1 2JB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LESLIE BURCHER

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL SUSAN BURCHER

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET JENNINGS

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PETER JENNINGS

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information