VIRTUS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

25/07/2525 July 2025 NewChange of details for Virtus Contracts Trustee Limited as a person with significant control on 2024-05-03

View Document

18/06/2518 June 2025 NewCancellation of shares. Statement of capital on 2024-07-05

View Document

16/06/2516 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Accounts for a medium company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

05/07/245 July 2024 Satisfaction of charge 039555540001 in full

View Document

09/05/249 May 2024 Appointment of Mr Joel Henry Rogers as a director on 2024-01-01

View Document

03/05/243 May 2024 Termination of appointment of Adam Jon Smith as a director on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/09/232 September 2023 Termination of appointment of Stuart Robert Austin as a director on 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of Paul Green as a director on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Cessation of Mark Anthony Cooper as a person with significant control on 2021-10-07

View Document

25/11/2125 November 2021 Notification of Virtus Contracts Trustee Limited as a person with significant control on 2021-10-07

View Document

25/11/2125 November 2021 Cessation of Paul Green as a person with significant control on 2021-10-07

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

15/10/2115 October 2021 Registration of charge 039555540001, created on 2021-10-07

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 ADOPT ARTICLES 29/06/2020

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/07/2024 July 2020 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 49662

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR STUART ROBERT AUSTIN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK COOPER

View Document

04/04/194 April 2019 SECRETARY APPOINTED MR ALEX OWEN SMITH

View Document

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

View Accounts

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREEN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD FALVEY

View Document

24/07/1824 July 2018 CESSATION OF THOMAS EDWARD MARTIN AS A PSC

View Document

24/07/1824 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 49000

View Document

24/07/1824 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 48000

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY COOPER / 26/06/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 ALTER ARTICLES 15/07/2014

View Document

06/08/146 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3-4 MARLBOROUGH STREET LONDON W1F 7HH

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COOPER / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 01/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY COOPER / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MARTIN / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN FALVEY / 01/10/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COOPER / 25/04/2008

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COOPER / 25/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FALVEY / 12/03/2007

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 £ NC 10000/50000 19/11/

View Document

18/12/0318 December 2003 NC INC ALREADY ADJUSTED 19/11/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 £ NC 1000/10000 14/08/

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 14/08/02

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: C/O MARIS INTERIORS LIMITED REDFIELDS BUSINESS PARK CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0RD

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

12/04/0012 April 2000 ADOPTARTICLES04/04/00

View Document

05/04/005 April 2000 COMPANY NAME CHANGED BROOMCO (2141) LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

24/03/0024 March 2000 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