VIRTUALITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Termination of appointment of Thomas Cullen as a director on 2025-06-30 |
| 10/07/2510 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2021-10-31 |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Confirmation statement made on 2022-10-13 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/11/2118 November 2021 | Appointment of Thomas Cullen as a director on 2021-11-09 |
| 18/11/2118 November 2021 | Appointment of Mr Dylan Kavanagh as a director on 2021-11-09 |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 06/10/216 October 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 82 st John Street London EC1M 4JN on 2021-10-06 |
| 10/08/2110 August 2021 | Termination of appointment of John King as a secretary on 2021-07-21 |
| 09/08/219 August 2021 | Termination of appointment of John Gordon King as a director on 2021-07-21 |
| 30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
| 28/10/2028 October 2020 | 28/09/20 STATEMENT OF CAPITAL GBP 20 |
| 19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 20/11/1920 November 2019 | DISS40 (DISS40(SOAD)) |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 15/08/1815 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 28/06/1828 June 2018 | COMPANY RESTORED ON 28/06/2018 |
| 28/06/1828 June 2018 | SUB-DIVISION 08/11/17 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
| 27/03/1827 March 2018 | STRUCK OFF AND DISSOLVED |
| 09/01/189 January 2018 | FIRST GAZETTE |
| 16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
| 15/09/1715 September 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | FIRST GAZETTE |
| 17/01/1717 January 2017 | 09/11/15 STATEMENT OF CAPITAL GBP 9.5 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 17/01/1717 January 2017 | 09/11/15 STATEMENT OF CAPITAL GBP 18 |
| 22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 22/12/2016 |
| 22/12/1622 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN KING / 22/12/2016 |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 27 MARA HOUSE 9 VICTORY PARADE LONDON E20 1GA UNITED KINGDOM |
| 22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KING / 22/12/2016 |
| 16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 27 9 MARA HOUSE VICTORY PARADE LONDON E20 1GA UNITED KINGDOM |
| 14/10/1514 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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