VIRTUAL PROGRAMMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041316030002

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PAUL HINTON / 01/12/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL HINTON / 01/12/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL HINTON / 01/12/2013

View Document

30/01/1430 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESURF / 01/12/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESURF / 01/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1331 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: UNITS 7 & 8 THE PARADE 147 WAREHAM ROAD, CORFE MULLEN WIMBORNE DORSET BH21 3LA

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LITTLECODE LTD


  • 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