VIRTUAL VIEWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

13/10/2213 October 2022 Notification of Veronika Bailey as a person with significant control on 2022-10-12

View Document

13/10/2213 October 2022 Change of details for Mr Stewart Bailey as a person with significant control on 2022-10-12

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registration of charge 050336620001, created on 2022-05-10

View Document

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2022-02-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Statement of capital on 2021-11-12

View Document

12/11/2112 November 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALBY MILLER

View Document

07/12/167 December 2016 DIRECTOR APPOINTED ALAN DICKINSON

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBY MILLER / 25/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BAILEY / 10/09/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBY MILLER / 10/04/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBY MILLER / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BAILEY / 26/02/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKS MK16 0JN

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ALBY MILLER

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR PETER CARTER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 ADOPT ARTICLES 01/10/2011

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY JUNE BAILEY

View Document

07/03/087 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: C/O VIRTUAL VIEWING (GROUP) LTD 274 WITAN CT, UPPER FORTH STREET MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EJ

View Document

04/02/044 February 2004 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