VIRTUAL WORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Change of details for Mr Joel Benjamin Feldman as a person with significant control on 2025-02-08

View Document

10/02/2510 February 2025 Director's details changed for Mr Joel Benjamin Feldman on 2025-02-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/01/2430 January 2024 Previous accounting period extended from 2023-04-30 to 2023-08-30

View Document

12/09/2312 September 2023 Registered office address changed from Office 4 Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 2023-09-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/04/237 April 2023 Cessation of Marc Anthony Feldman as a person with significant control on 2023-01-01

View Document

07/04/237 April 2023 Notification of Joel Benjamin Feldman as a person with significant control on 2023-02-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Notification of Marc Feldman as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Withdrawal of a person with significant control statement on 2021-12-17

View Document

13/07/2113 July 2021 Termination of appointment of Joel Benjamin Feldman as a director on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to Office 4 Metro House 57 Pepper Road Leeds LS10 2RU on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DIRECTOR APPOINTED MR JOEL BENJAMIN FELDMAN

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOEL FELDMAN

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUME WILSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ALEXANDER HUME WILSON

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED JBF IMPEX LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JOEL BENJAMIN FELDMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/167 April 2016 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