VIRTUALSOUP LTD

Company Documents

DateDescription
30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/2018 June 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/2020 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUANYUAN ZHANG

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LESTER FEENEY / 05/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16

View Document

20/10/1620 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/04/16

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM, C/O PAUL ROTHERAM, 410-416 BLACKPOOL ROAD, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, PR2 2DX

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 2

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BERRILL

View Document

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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