VIRTUAL TRADER 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
11/04/2511 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/08/2422 August 2024 Appointment of Mr Davide Felicissimo as a director on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21

View Document

22/07/2422 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

03/07/243 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/04/2416 April 2024 Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to 483 Green Lanes London N13 4BS on 2024-04-16

View Document

15/03/2415 March 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

15/03/2415 March 2024 Change of details for Valsoft Uk Holdings Limited as a person with significant control on 2024-03-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

07/02/247 February 2024 Registration of charge 100380460001, created on 2024-02-02

View Document

31/01/2431 January 2024 Appointment of Michel Bourassa as a director on 2024-01-31

View Document

18/12/2318 December 2023 Director's details changed for Mr Patrick James Cusk on 2023-12-18

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Jemma Belghoul on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 2023-12-18

View Document

13/12/2313 December 2023 Director's details changed for Patrick James Cusk on 2023-11-02

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

24/07/2324 July 2023 Appointment of Mrs Jemma Belghoul as a secretary on 2023-07-24

View Document

21/07/2321 July 2023 Cessation of John Robert Eaton as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Cessation of Keith Stuart Porter as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Appointment of Patrick James Cusk as a director on 2023-07-13

View Document

21/07/2321 July 2023 Notification of Valsoft Uk Holdings Limited as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of Lyn Michelle Eaton as a director on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of Keith Stuart Porter as a director on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of John Robert Eaton as a director on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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