VIRTUAL VIEWING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with updates |
13/10/2213 October 2022 | Notification of Veronika Bailey as a person with significant control on 2022-10-12 |
13/10/2213 October 2022 | Change of details for Mr Stewart Bailey as a person with significant control on 2022-10-12 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Registration of charge 050336620001, created on 2022-05-10 |
11/05/2211 May 2022 | Second filing of Confirmation Statement dated 2022-02-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | |
12/11/2112 November 2021 | Statement of capital on 2021-11-12 |
12/11/2112 November 2021 | |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALBY MILLER |
07/12/167 December 2016 | DIRECTOR APPOINTED ALAN DICKINSON |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBY MILLER / 25/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BAILEY / 10/09/2015 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBY MILLER / 10/04/2015 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBY MILLER / 26/02/2016 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BAILEY / 26/02/2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER CARTER |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKS MK16 0JN |
10/02/1510 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR APPOINTED MR ALBY MILLER |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | DIRECTOR APPOINTED MR PETER CARTER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | ADOPT ARTICLES 01/10/2011 |
05/03/125 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY JUNE BAILEY |
07/03/087 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0710 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
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 |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | SECRETARY RESIGNED |
09/11/049 November 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
21/10/0421 October 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | NEW SECRETARY APPOINTED |
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 |
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 |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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