VIRGIN UNITE TRADING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Ms Sheetal Vyas Lehl on 2025-04-24

View Document

19/11/2419 November 2024 Director's details changed for Mr Ashik Pethraj Lakha Shah on 2024-10-31

View Document

18/11/2418 November 2024 Director's details changed for Ms Sheetal Vyas Lehl on 2024-10-31

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/04/2313 April 2023 Appointment of Ms Sheetal Vyas Lehl as a director on 2023-04-03

View Document

12/04/2312 April 2023 Termination of appointment of Jean Marie Oelwang as a director on 2023-04-03

View Document

19/01/2319 January 2023 Director's details changed for Jean Marie Oelwang on 2023-01-19

View Document

12/12/2212 December 2022 Director's details changed for Jean Marie Oelwang on 2022-12-07

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Peter Michael Russell Norris as a director on 2021-06-13

View Document

14/06/2114 June 2021 Termination of appointment of Holly Katie Templeman Branson as a director on 2021-06-13

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY KATIE TEMPLEMAN BRANSON / 29/07/2019

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

28/07/1928 July 2019 PSC'S CHANGE OF PARTICULARS / THE VIRGIN FOUNDATION / 26/07/2019

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR DEREK THOMAS GANNON

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY KATIE TEMPLEMAN BRANSON / 27/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED HOLLY KATIE TEMPLEMAN BRANSON

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE OELWANG / 31/03/2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES KINGDON MCCALL / 02/04/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE OELWANG / 25/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE OELWANG / 01/10/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 01/10/2009

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN RUTHERFORD / 01/10/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JEAN MARIE OELWANG

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED PATRICK CHARLES KINGDON MCCALL

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JACKSON

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: SALISBURY HOUSE, CITY FIELDS TANGMERE, CHICHESTER EAST SUSSEX, PO20 2FP

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED COMMUNITY CARELINES LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

10/08/0410 August 2004 S366A DISP HOLDING AGM 26/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: C/O HARBOTTLE & LEWIS, HANOVER HOUSE, 14 HANOVER SQUARE, LONDON W1R 0BE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 VARYING SHARE RIGHTS AND NAMES 28/08/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/01/968 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/964 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 COMPANY NAME CHANGED LOCHFAX LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

15/11/9515 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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