VIRTUS CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 110824740001 in full

View Document (might not be available)

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document (might not be available)

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

View Accounts

20/02/2320 February 2023 Termination of appointment of Martin Keith Lill as a director on 2023-02-14

View Document (might not be available)

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document (might not be available)

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document (might not be available)

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document (might not be available)

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document (might not be available)

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

View Accounts

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARTLE / 11/10/2019

View Document (might not be available)

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document (might not be available)

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARTLE / 30/06/2020

View Document (might not be available)

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HARTLE

View Document (might not be available)

27/07/2027 July 2020 DIRECTOR APPOINTED MR MARTIN KEITH LILL

View Document (might not be available)

16/07/2016 July 2020 ADOPT ARTICLES 30/06/2020

View Document (might not be available)

16/07/2016 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 1003

View Document (might not be available)

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document (might not be available)

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110824740001

View Document (might not be available)

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document (might not be available)

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ZASS OGILVIE / 01/07/2020

View Document (might not be available)

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ZASS OGILVIE / 01/07/2020

View Document (might not be available)

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

View Accounts

19/06/2019 June 2020 COMPANY NAME CHANGED VIRTUS CONSULT GROUP LTD CERTIFICATE ISSUED ON 19/06/20

View Document (might not be available)

19/06/2019 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

29/05/2029 May 2020 CURRSHO FROM 30/11/2020 TO 30/06/2020

View Document (might not be available)

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document (might not be available)

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document (might not be available)

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM LANCASTER HOUSE THE PENTHOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ UNITED KINGDOM

View Document (might not be available)

01/03/191 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOWARD

View Document (might not be available)

01/03/191 March 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN HARTLE

View Document (might not be available)

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document (might not be available)

07/12/187 December 2018 CESSATION OF JAN-ERIK DAVID PONSFORD AS A PSC

View Document (might not be available)

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAN-ERIK PONSFORD

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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