VIRTUAL RECRUITMENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from 54a Vicarage Road Staines-upon-Thames TW18 4YH England to 182-184 Office 11300, High Street North London E6 2JA on 2025-03-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Director's details changed for Dr Mario D'auria on 2024-12-20

View Document

30/09/2430 September 2024 Change of details for Dr Mario D'auria as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Registered office address changed from 8 st. Leonards Close Watlington OX49 5PQ England to 54a Vicarage Road Staines-upon-Thames TW18 4YH on 2024-09-30

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

01/01/241 January 2024 Cessation of Helge Björn Sverker Strand as a person with significant control on 2023-12-31

View Document

01/01/241 January 2024 Appointment of Mr Mattias Lars-Birger Säker as a director on 2023-01-01

View Document

01/01/241 January 2024 Notification of Mattias Lars-Birger Säker as a person with significant control on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Helge Björn Sverker Strand as a director on 2023-12-31

View Document

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

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/06/234 June 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Appointment of Mr Helge Björn Sverker Strand as a director on 2022-04-25

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Elect to keep the directors' residential address register information on the public register

View Document

19/11/2119 November 2021 Director's details changed for Dr Mario D'auria on 2021-11-09

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL ALI KHAN

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR FAISAL ALI KHAN

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / DR MARIO D'AURIA / 14/01/2021

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2020

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO D'AURIA

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

07/05/207 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT FERNANDES

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERNANDES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM CROWN HOUSE 28 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 165 SOUTHFIELD ROAD LONDON W4 5LB UNITED KINGDOM

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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