VIRTUE SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIANE SABEDOPT

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MANUEL DUBINE VAREJAO / 19/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR CARLOS MANUEL DUBINE VAREJAO

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS VIVIANE ELIZE SABEDOPT

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR THAIS DE SOUZA ESPINDOLA SILVA

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
131 CHOBHAM ROAD
LONDON
E15 1LX
ENGLAND

View Document

25/02/1525 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
377 ROMFORD ROAD
LONDON
E7 8AB

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY WAGNER DA SILVA LIMA

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR WAGNER DA SILVA LIMA

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS THAIS TAYLOR DE SOUZA ESPINDOLA / 01/08/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
264 A
BELSIZE ROAD
LONDON
NW6 4BT
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 63 LOVERIDGE ROAD LONDON CAMDEN NW6 2DR UNITED KINGDOM

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 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