THE VIRTUAL FORGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewDirector's details changed for Ms Victoria Edwards on 2025-10-31

View Document

10/11/2510 November 2025 NewDirector's details changed for Ms Victoria Heuerman on 2025-10-20

View Document

09/10/259 October 2025 NewRegistered office address changed from Studio 1, the Glove Factory Brook Lane Holt Trowbridge BA14 6RL England to The Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL on 2025-10-09

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-18 with updates

View Document

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

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

15/05/2315 May 2023 Change of details for Mr Garrett Hyde Doyle as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Matthew Paul Wicks as a person with significant control on 2023-05-15

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2023-10-31 to 2022-12-31

View Document

01/02/231 February 2023 Director's details changed for Mr Christian Backlund on 2023-01-26

View Document

19/01/2319 January 2023 Termination of appointment of Ryan Palsho as a director on 2023-01-09

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

10/05/2210 May 2022 Registration of charge 074020120001, created on 2022-05-10

View Document

18/01/2218 January 2022 Registered office address changed from Studio 1, the Glove Factory Brook Lane Holt Trowbridge BA14 6RL England to Studio 1, the Glove Factory Brook Lane Holt Trowbridge BA14 6RL on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from The Orchard Elvetham Lane Elvetham Hook RG27 8AJ England to Studio 1, the Glove Factory Brook Lane Holt Trowbridge BA14 6RL on 2022-01-18

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-08-18 with updates

View Document

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETT HYDE DOYLE

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL WICKS

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR MATTHEW SANSON

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR RYAN PALSHO

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MS VICTORIA HEUERMAN

View Document

13/12/1913 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DT CONFERENCING LTD

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 67 HIGH STREET CHOBHAM WOKING SURREY GU24 8AF

View Document

22/08/1822 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DT CONFERENCING LTD / 22/08/2018

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/11/162 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O QUORUM SECRETARIES LTD 67 HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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