THIS IS VR LTD
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Termination of appointment of Hollie Marie Fahy as a director on 2025-09-04 |
04/09/254 September 2025 New | Registered office address changed from 9 South Close Medmenham Marlow SL7 2EE England to 45 Talbot Road Albrighton Wolverhampton WV7 3HH on 2025-09-04 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
04/04/254 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/06/249 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/06/2318 June 2023 | Registered office address changed from 11 Maple Close Maple Close Gatenby Northallerton DL7 9TP England to 9 South Close Medmenham Marlow SL7 2EE on 2023-06-18 |
18/06/2318 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/12/2214 December 2022 | Registered office address changed from 3 Regency Mews Northallerton DL7 8PD England to 11 Maple Close Maple Close Gatenby Northallerton DL7 9TP on 2022-12-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/05/227 May 2022 | Total exemption full accounts made up to 2021-06-30 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
06/10/216 October 2021 | Second filing of Confirmation Statement dated 2021-06-01 |
02/10/212 October 2021 | Change of details for Mr Simon Benson as a person with significant control on 2021-10-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
01/06/211 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
01/06/211 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 11 MAPLE CLOSE GATENBY NORTHALLERTON DL7 9TP ENGLAND |
18/10/2018 October 2020 | DIRECTOR APPOINTED MISS HOLLIE MARIE FAHY |
18/10/2018 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLIE MARIE FAHY |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 35 JOCKEY ROAD DONNINGTON TELFORD TF2 7SH ENGLAND |
24/09/2024 September 2020 | CESSATION OF ROGER ANGELL AS A PSC |
24/09/2024 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER ANGELL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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