VIRTUALITY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Thomas Cullen as a director on 2025-06-30

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2021-10-31

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-10-13 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Appointment of Thomas Cullen as a director on 2021-11-09

View Document

18/11/2118 November 2021 Appointment of Mr Dylan Kavanagh as a director on 2021-11-09

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Document

10/08/2110 August 2021 Termination of appointment of John King as a secretary on 2021-07-21

View Document

09/08/219 August 2021 Termination of appointment of John Gordon King as a director on 2021-07-21

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 28/09/20 STATEMENT OF CAPITAL GBP 20

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/06/1828 June 2018 COMPANY RESTORED ON 28/06/2018

View Document

28/06/1828 June 2018 SUB-DIVISION 08/11/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

17/01/1717 January 2017 09/11/15 STATEMENT OF CAPITAL GBP 9.5

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 09/11/15 STATEMENT OF CAPITAL GBP 18

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KAVANAGH / 22/12/2016

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN KING / 22/12/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 27 MARA HOUSE 9 VICTORY PARADE LONDON E20 1GA UNITED KINGDOM

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KING / 22/12/2016

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 27 9 MARA HOUSE VICTORY PARADE LONDON E20 1GA UNITED KINGDOM

View Document

14/10/1514 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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