VIRTUE & EDGE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/07/2517 July 2025 NewChange of details for Highest Value Holdings Ltd as a person with significant control on 2024-08-21

View Document

17/07/2517 July 2025 NewNotification of Elizabeth Theresa Brown as a person with significant control on 2024-08-21

View Document

17/07/2517 July 2025 NewNotification of James Stephen Brown as a person with significant control on 2024-08-21

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM UNIT 21 FORGE TRADING ESTATE MUCKLOWS HILL BIRMINGHAM WEST MIDLANDS B62 8TP ENGLAND

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY GIBBINS

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER FRANCIS TIERNEY

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MS ROSE ANNA BROWN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR JOHN PETER FRANCIS TIERNEY

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE ANNA BROWN

View Document

10/12/1910 December 2019 CESSATION OF SALLY ANN GIBBINS AS A PSC

View Document

10/12/1910 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 2

View Document

10/06/1910 June 2019 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