VIRTUALROUTEZ LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Duncan James Pringle on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Heinrich Schultz on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Marius Coetzee on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Heinrich Schultz as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Hendrik Albertus Ras on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Reinhardt Fourie Van Zyl on 2024-07-16

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Marius Coetze on 2023-09-25

View Document

08/03/248 March 2024 Appointment of Mr Marius Coetze as a director on 2023-09-25

View Document

08/03/248 March 2024 Appointment of Mr Hendrik Albertus Ras as a director on 2023-09-25

View Document

08/03/248 March 2024 Appointment of Mr Duncan James Pringle as a director on 2023-09-25

View Document

08/03/248 March 2024 Appointment of Mr Reinhardt Fourie Van Zyl as a director on 2023-09-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

09/03/239 March 2023 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2023-03-09

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Certificate of change of name

View Document

02/03/222 March 2022 Certificate of change of name

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 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