ZUBR VIRTUAL REALITY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Cessation of James Richard Biggs as a person with significant control on 2024-08-09

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

27/02/2527 February 2025

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 81 Ground and Lower Ground Floor Office 81 Whiteladies Road Bristol BS8 2NT England to Ground and Lower Ground Floor Office 81 Whiteladies Road Bristol BS8 2NT on 2024-04-12

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/06/2325 June 2023 Registered office address changed from Unit 2 Station Road Montpelier Bristol BS6 5EE England to 81 Ground and Lower Ground Floor Office 81 Whiteladies Road Bristol BS8 2NT on 2023-06-25

View Document

22/05/2322 May 2023 Termination of appointment of James Richard Biggs as a director on 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR JACK MICHAEL NORRIS / 01/05/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD BIGGS / 01/05/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MICHAEL NORRIS / 01/05/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BIGGS / 01/05/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BIGGS / 04/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SUITE 1 & 2 9 MARSH STREET BRISTOL BS1 4AA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS STUART PRICE / 01/11/2017

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM STUDIO 2 PROJECT HOUSE 9 MARSH STREET BRISTOL BS1 4AA ENGLAND

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 142C BASEMENT FLAT, CITY ROAD BRISTOL BS2 8YG UNITED KINGDOM

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information