VIRTUOUS ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-11-01 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
09/07/249 July 2024 | Registered office address changed from 7 Edmund Road Rainham RM13 8LS England to 66 Phillip House Royal Jubilee Court Main Road Romford RM2 5AW on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Tanya Latoya Allen on 2024-07-09 |
09/07/249 July 2024 | Change of details for Tanya Latoya Allen as a person with significant control on 2024-07-09 |
01/02/241 February 2024 | Confirmation statement made on 2023-11-01 with no updates |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-11-30 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2020-11-30 |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 2 DOWNINGS LONDON E6 6WP ENGLAND |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / TANYA LATOYA ALLEN / 08/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA LATOYA ALLEN / 08/10/2018 |
01/08/181 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 74 DOWNINGS BECKTON LONDON E6 6WP UNITED KINGDOM |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
23/01/1823 January 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/11/162 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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