VIRTUE-HQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-07-17 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from Rose Cottage 64 North Road Sleaford Lincolnshire NG34 7AW United Kingdom to Suite 45 12 Cross Street Wakefield West Yorkshire WF1 3BW on 2024-01-23

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Registered office address changed from 32 Carre Street Sleaford Lincs NG34 7TR United Kingdom to Rose Cottage 64 North Road Sleaford Lincolnshire NG34 7AW on 2023-02-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1227 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY DEAN SHEPPERD

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR DEAN DENNIS SHEPPERD

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY MARIA SCHUMACHER

View Document

14/11/1114 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 101

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE SCHUMACHER / 01/03/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SCHUMACHER / 31/03/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA GARZA SCHUMACHER / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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