VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Michael Ides Wellesley-Wesley as a director on 2022-06-14

View Document

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

View Accounts

29/09/2229 September 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

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LORT

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JAMES WILLIAM DAVID LORT

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MS JANICE MARGARET MUNDAY

View Document

27/04/1727 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 301.2845

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM SUITE 321 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD

View Document

22/03/1622 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 COMPANY NAME CHANGED RP NEWCO LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS AURIOL STEVENS

View Document

22/06/1522 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 240

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MICHAEL WELLESLEY-WESLEY

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JOHN RICHARD MOORE

View Document

29/04/1529 April 2015 SUB-DIVISION 23/03/15

View Document

01/04/151 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 210

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 217.5

View Document

06/06/146 June 2014 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