THIS IS VR LTD

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Hollie Marie Fahy as a director on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from 9 South Close Medmenham Marlow SL7 2EE England to 45 Talbot Road Albrighton Wolverhampton WV7 3HH on 2025-09-04

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

06/10/216 October 2021 Second filing of Confirmation Statement dated 2021-06-01

View Document

02/10/212 October 2021 Change of details for Mr Simon Benson as a person with significant control on 2021-10-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

01/06/211 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 11 MAPLE CLOSE GATENBY NORTHALLERTON DL7 9TP ENGLAND

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MISS HOLLIE MARIE FAHY

View Document

18/10/2018 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLIE MARIE FAHY

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 35 JOCKEY ROAD DONNINGTON TELFORD TF2 7SH ENGLAND

View Document

24/09/2024 September 2020 CESSATION OF ROGER ANGELL AS A PSC

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER ANGELL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

10/06/1910 June 2019 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