VIRTUALLY THERE OFFICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Sub-division of shares on 2025-04-07

View Document

15/04/2515 April 2025 Resolutions

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HEAD / 26/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 26/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HEAD / 26/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR THOEMMES / 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDGAR DUNCAN THOEMMES / 29/04/2019

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 01/11/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

23/04/1823 April 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JACK WILLIAM HEAD

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEIRAN HART

View Document

19/06/1519 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEIRAN HART

View Document

08/04/158 April 2015 DIRECTOR APPOINTED KEIRAN HART

View Document

22/12/1422 December 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 01/05/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 05/11/2012

View Document

26/04/1226 April 2012 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