VIRTUSLAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Termination of appointment of Vincenzo La Ruffa as a director on 2024-05-14

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Director's details changed for Mr. Rafal Piotr Pokrywka on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

29/11/2329 November 2023 Director's details changed for Mr. Rafal Piotr Pokrywka on 2023-11-01

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-01-28

View Document

22/08/2322 August 2023 Appointment of Mr Vincenzo La Ruffa as a director on 2023-07-13

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-01-28

View Document

18/07/2318 July 2023 Termination of appointment of Annabel Lee Greenberg as a director on 2023-07-13

View Document

11/07/2311 July 2023 Registration of charge 097935780002, created on 2023-07-03

View Document

08/07/238 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Registration of charge 097935780001, created on 2023-03-27

View Document

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

View Accounts

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

17/11/2217 November 2022 Appointment of Ms Annabel Lee Greenberg as a director on 2022-10-20

View Document

16/11/2216 November 2022 Termination of appointment of Joseph Glenn Pappalardo as a director on 2022-10-20

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/05/2218 May 2022 Register inspection address has been changed from Michelmores Llp 100 Liverpool Street London EC2M 2AT United Kingdom to Michelmores Llp, 100 Liverpool Street London EC2M 2AT

View Document

18/05/2218 May 2022 Register inspection address has been changed to Michelmores Llp, 100 Liverpool Street London EC2M 2AT

View Document

18/05/2218 May 2022 Register(s) moved to registered inspection location Michelmores Llp, 100 Liverpool Street London EC2M 2AT

View Document

17/05/2217 May 2022 Appointment of Michelmores Secretaries Limited as a secretary on 2022-04-08

View Document

01/03/221 March 2022 Appointment of Mr Joseph Glenn Pappalardo as a director on 2021-12-28

View Document

28/02/2228 February 2022 Cessation of Rafal Piotr Pokrywka as a person with significant control on 2021-12-28

View Document

28/02/2228 February 2022 Appointment of Mr Daniel Pascal Flueckiger as a director on 2021-12-28

View Document

25/02/2225 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-28

View Document

18/02/2218 February 2022 Notification of Aq Sphere Midco Limited as a person with significant control on 2021-12-28

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1524 September 2015 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