VIRTUAL AFFINITY LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
12/03/2312 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN ROGER JOPLING / 13/01/2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN ROGER JOPLING / 04/06/2019 |
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 |
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 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
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 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROGER JOPLING / 21/03/2018 |
21/03/1821 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAMIAN JOPLING / 21/03/2018 |
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 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROGER JOPLING / 21/03/2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
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 |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/12/1510 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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