VIRTUALLY THERE OFFICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with updates |
15/04/2515 April 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Sub-division of shares on 2025-04-07 |
15/04/2515 April 2025 | Resolutions |
14/04/2514 April 2025 | Change of share class name or designation |
14/04/2514 April 2025 | Particulars of variation of rights attached to shares |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | Registered office address changed from , 2 Gloucester Road North, Bristol, BS7 0SF, England to Henleaze House Harbury Road Bristol BS9 4PN on 2021-04-26 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HEAD / 26/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 26/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HEAD / 26/04/2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR THOEMMES / 29/04/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR EDGAR DUNCAN THOEMMES / 29/04/2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 01/11/2018 |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA |
11/09/1811 September 2018 | Registered office address changed from , Unit 2 Charnwood House, Marsh Road Ashton, Bristol, BS3 2NA to Henleaze House Harbury Road Bristol BS9 4PN on 2018-09-11 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
23/04/1823 April 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JACK WILLIAM HEAD |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/06/167 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN HART |
19/06/1519 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN HART |
08/04/158 April 2015 | DIRECTOR APPOINTED KEIRAN HART |
22/12/1422 December 2014 | CURREXT FROM 31/12/2014 TO 30/06/2015 |
22/05/1422 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 01/05/2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/05/1315 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
27/02/1327 February 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 05/11/2012 |
26/04/1226 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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