VIRTUALLY THE WORLD LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
16/01/2516 January 2025 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to 85 Great Portland Street London W1W 7LT on 2025-01-16 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-05-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/03/236 March 2023 | Micro company accounts made up to 2022-05-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-05-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/02/2015 February 2020 | DISS40 (DISS40(SOAD)) |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
11/02/2011 February 2020 | FIRST GAZETTE |
10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN COOKE |
10/09/1910 September 2019 | CESSATION OF GEORGE SEBASTIAN EDWARD COOKE AS A PSC |
10/09/1910 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE COOKE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
20/11/1820 November 2018 | DIRECTOR APPOINTED MR PETRUS JACOBUS JOHANNES CILLIERS |
17/11/1817 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
17/11/1817 November 2018 | 14/06/17 STATEMENT OF CAPITAL GBP 1 |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/03/183 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/03/183 March 2018 | REGISTERED OFFICE CHANGED ON 03/03/2018 FROM MOMENTUM HOUSE LOWER ROAD WATERLOO LONDON SE1 8SJ |
03/03/183 March 2018 | REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 2ND FLOOR, BERKELEY SQUARE HOUSE 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR LONDON W1J 6BE ENGLAND |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR GEORGE SEBASTIAN EDWARD COOKE |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR GEORGE SEBASTIAN EDWARD COOKE |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
05/04/115 April 2011 | APPOINTMENT TERMINATED, SECRETARY MANYOUNG HAN |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM |
21/05/1021 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THE LIGHTWELL 12-16 LAYSTALL STREET CLERKENWELL LONDON EC1R 4PF |
21/05/0821 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / MANYOUNG HAN / 25/12/2007 |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: AMC BUILDING 2A BOSWELL ROAD THORNTON ROAD SURREY CR7 7RY |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: AMC BUILDING, 2A BOSWELL ROAD THORNTON HEATH SURREY CR7 7RY |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | 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