VIRTUAL RECALL LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a small company made up to 2024-11-30 |
11/04/2511 April 2025 | Second filing for the appointment of Andreas Kracke as a director |
10/04/2510 April 2025 | Appointment of Andreas Kracke as a director on 2025-03-28 |
09/04/259 April 2025 | Termination of appointment of Stephanie Armstrong as a director on 2025-03-28 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
07/11/247 November 2024 | Appointment of Mr Luis Sebastian Handorf as a director on 2024-10-31 |
07/11/247 November 2024 | Termination of appointment of Richard Paul Daniel as a director on 2024-10-31 |
07/11/247 November 2024 | Appointment of Kristina Mcintyre as a director on 2024-10-31 |
07/11/247 November 2024 | Termination of appointment of Ben Backmann as a director on 2024-10-31 |
25/08/2425 August 2024 | Accounts for a small company made up to 2023-11-30 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
24/10/2324 October 2023 | Appointment of Mr Richard Paul Daniel as a director on 2023-10-16 |
24/10/2324 October 2023 | Appointment of Mr Damien Comiskey as a director on 2023-10-16 |
23/10/2323 October 2023 | Termination of appointment of James Gordon Ley Crittall as a director on 2023-10-16 |
23/10/2323 October 2023 | Termination of appointment of Charles Henry John Barton as a director on 2023-10-16 |
01/09/231 September 2023 | Accounts for a small company made up to 2022-11-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
01/12/221 December 2022 | Termination of appointment of Jamie Andrew Brannan as a director on 2022-12-01 |
01/12/221 December 2022 | Appointment of Stephanie Armstrong as a director on 2022-12-01 |
17/10/2217 October 2022 | Notification of Zoetis Inc as a person with significant control on 2020-07-16 |
17/10/2217 October 2022 | Cessation of Zoetis Llc as a person with significant control on 2020-07-16 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
06/12/216 December 2021 | Accounts for a small company made up to 2020-11-30 |
02/08/212 August 2021 | Director's details changed for Jamie Andrew Brannan on 2021-07-29 |
31/07/2131 July 2021 | Director's details changed for Mr James Gordon Ley Crittall on 2021-07-29 |
31/07/2131 July 2021 | Director's details changed for Mr Charles Henry John Barton on 2021-07-29 |
29/07/2129 July 2021 | Director's details changed for Mr Charles Henry John Barton on 2020-09-01 |
29/07/2129 July 2021 | Director's details changed for Mr James Gordon Ley Crittall on 2021-05-01 |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES GORDON LEY CRITTAL / 08/12/2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND |
29/08/1929 August 2019 | Registered office address changed from , Surrey Technology Centre Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG, England to 7 Huxley Road Surrey Research Park Guildford GU2 7RE on 2019-08-29 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | ADOPT ARTICLES 22/03/2017 |
08/12/168 December 2016 | Registered office address changed from , Beech House 16 Queens Road, Hersham, Walton-on-Thames, Surrey, KT12 5NH to 7 Huxley Road Surrey Research Park Guildford GU2 7RE on 2016-12-08 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BEECH HOUSE 16 QUEENS ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 5NH |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR DOUGLAS CHALMERS HUTCHISON |
05/01/165 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
07/12/157 December 2015 | 03/11/15 STATEMENT OF CAPITAL GBP 228 |
07/12/157 December 2015 | SUB-DIVISION 03/11/15 |
07/12/157 December 2015 | ADOPT ARTICLES 03/11/2015 |
07/12/157 December 2015 | 03/11/15 STATEMENT OF CAPITAL GBP 228.1 |
07/12/157 December 2015 | 03/11/15 STATEMENT OF CAPITAL GBP 228.10 |
29/01/1529 January 2015 | COMPANY NAME CHANGED VIRTUAL RECALL 2014 LIMITED CERTIFICATE ISSUED ON 29/01/15 |
29/01/1529 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/01/1516 January 2015 | TO APPROVE ACQUISITION OF ALL ASSETS AND UNDERTAKING OF VIRTUAL RECALL LLP 21/12/2014 |
18/12/1418 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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