VIRTUAL AFFINITY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Registered office address changed from Beech Cottage Bank Top Lane Grindleford Hope Valley S32 2HN England to 19 Victoria Road Bamford Hope Valley S33 0BS on 2025-03-19

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Accounts

29/10/2429 October 2024 Registered office address changed from Ladybank Views Buckland Hollow Ambergate Belper DE56 2HS England to Beech Cottage Bank Top Lane Grindleford Hope Valley S32 2HN on 2024-10-29

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Registered office address changed from 2 the Croft Bamford Hope Valley Derbyshire S33 0AP England to Ladybank Views Buckland Hollow Ambergate Belper DE56 2HS on 2024-05-22

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 2 the Croft Bamford Hope Valley Derbyshire S33 0AP on 2023-10-02

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-05-03

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN ROGER JOPLING / 13/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN ROGER JOPLING / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNIT 1.1 LAFONE HOUSE THE LEATHER MARKET, 11/13 WESTON STREET LONDON SE1 3ER ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROGER JOPLING / 21/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN JOPLING / 21/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROGER JOPLING / 21/03/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O WILL TAYLOR CHARTERED ACCOUNTANTS 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1510 December 2015 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