VIRTUAL UNIVERSE LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/148 May 2014 ADOPT ARTICLES 20/03/2014

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 07/05/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 23/10/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 233

View Document

14/02/1114 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/1114 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 DIV

View Document

04/12/084 December 2008 AUDITOR'S RESIGNATION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SHARES SUB DIV 03/07/2008 ALTER MEMORANDUM 03/07/2008

View Document

17/07/0817 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 AUDITOR'S RESIGNATION

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 S366A DISP HOLDING AGM 11/07/03 S252 DISP LAYING ACC 11/07/03 S386 DISP APP AUDS 11/07/03

View Document

05/07/035 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/035 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 FF NC 0/1500 20/10/00

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 20/10/00 AUTH ALLOT OF SECURITY 20/10/00 VARY SHARE RIGHTS/NAME 20/10/00 FF 1500 20/10/00 ALTER ARTICLES 20/10/00

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 23A CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/06/9730 June 1997 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: G OFFICE CHANGED 16/07/96 82 ST JOHN STREET LONDON EC1M 4JN

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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