VIRTUAL CLASS LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Accounts for a small company made up to 2024-07-31 |
16/07/2516 July 2025 New | Particulars of variation of rights attached to shares |
14/06/2514 June 2025 | Statement of capital following an allotment of shares on 2025-06-11 |
06/06/256 June 2025 | Resolutions |
10/02/2510 February 2025 | Withdrawal of a person with significant control statement on 2025-02-10 |
10/02/2510 February 2025 | Withdrawal of a person with significant control statement on 2025-02-10 |
10/02/2510 February 2025 | Notification of Foresight Ventures Vct Plc as a person with significant control on 2024-11-15 |
10/02/2510 February 2025 | Notification of a person with significant control statement |
07/01/257 January 2025 | Change of share class name or designation |
07/01/257 January 2025 | Change of share class name or designation |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
03/12/243 December 2024 | Second filing for the appointment of Ms Meganne Grace Houghton-Berry as a director |
04/11/244 November 2024 | Appointment of Mrs Meganne Grace Houghton-Berry as a director on 2024-10-16 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Memorandum and Articles of Association |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Sub-division of shares on 2024-10-10 |
28/10/2428 October 2024 | Sub-division of shares on 2024-10-10 |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Change of share class name or designation |
25/10/2425 October 2024 | Change of share class name or designation |
25/10/2425 October 2024 | Particulars of variation of rights attached to shares |
25/10/2425 October 2024 | Particulars of variation of rights attached to shares |
25/10/2425 October 2024 | Particulars of variation of rights attached to shares |
25/10/2425 October 2024 | Particulars of variation of rights attached to shares |
25/10/2425 October 2024 | Particulars of variation of rights attached to shares |
25/10/2425 October 2024 | Change of share class name or designation |
25/10/2425 October 2024 | Change of share class name or designation |
25/10/2425 October 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-18 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
24/10/2424 October 2024 | Termination of appointment of John James Loder as a director on 2024-10-10 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
12/08/2412 August 2024 | Change of share class name or designation |
30/07/2430 July 2024 | Change of share class name or designation |
01/05/241 May 2024 | Group of companies' accounts made up to 2023-07-31 |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
04/03/244 March 2024 | Termination of appointment of James Wharton as a director on 2024-02-29 |
04/10/234 October 2023 | Secretary's details changed for Ms Lynn Angharad Chandler on 2023-09-01 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/10/233 October 2023 | Change of share class name or designation |
03/10/233 October 2023 | Change of share class name or designation |
14/09/2314 September 2023 | Register(s) moved to registered office address 68 Hanbury Street London E1 5JL |
04/09/234 September 2023 | Registered office address changed from Frazer House 32-38 Leman Street London E1 8EW England to 68 Hanbury Street London E1 5JL on 2023-09-04 |
03/08/233 August 2023 | Change of share class name or designation |
02/08/232 August 2023 | Change of share class name or designation |
28/06/2328 June 2023 | Change of share class name or designation |
28/06/2328 June 2023 | Change of share class name or designation |
24/05/2324 May 2023 | Accounts for a small company made up to 2022-07-31 |
25/04/2325 April 2023 | Change of share class name or designation |
25/04/2325 April 2023 | Change of share class name or designation |
14/04/2314 April 2023 | Change of share class name or designation |
14/04/2314 April 2023 | Change of share class name or designation |
09/12/229 December 2022 | Change of share class name or designation |
09/12/229 December 2022 | Change of share class name or designation |
03/10/223 October 2022 | Director's details changed for Lord James Wharton on 2022-10-01 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
08/04/228 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
01/04/221 April 2022 | Accounts for a small company made up to 2021-07-31 |
23/12/2123 December 2021 | Registration of charge 082601150001, created on 2021-12-22 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-06-04 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
11/03/1911 March 2019 | 21/02/19 STATEMENT OF CAPITAL GBP 81446.01 |
21/02/1921 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HUNTLY HOOPER / 01/01/2019 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LENNART HERGEL |
14/12/1814 December 2018 | 27/11/18 STATEMENT OF CAPITAL GBP 64714.01 |
13/12/1813 December 2018 | ADOPT ARTICLES 27/11/2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
12/09/1812 September 2018 | NOTIFICATION OF PSC STATEMENT ON 18/08/2017 |
08/05/188 May 2018 | 09/04/18 STATEMENT OF CAPITAL GBP 51170.01 |
01/05/181 May 2018 | ADOPT ARTICLES 05/04/2018 |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN GIRONI |
19/04/1819 April 2018 | DIRECTOR APPOINTED MS ISABEL JANE NEWMAN |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR ALLEN WILLIAM ATWELL |
07/02/187 February 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
16/11/1716 November 2017 | CESSATION OF THOMAS EDWARD HUNTLY HOOPER AS A PSC |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
05/09/175 September 2017 | 18/08/17 STATEMENT OF CAPITAL GBP 44598.12 |
04/09/174 September 2017 | ADOPT ARTICLES 18/08/2017 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM C/O THIRD SPACE LEARNING 14-22 ELDER STREET LONDON E1 6BT ENGLAND |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR DAVID ANTHONY GRIMM |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR EDWARD PETER MINSHULL |
08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PRIOR |
08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFF-GORDON |
30/06/1730 June 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2016 |
14/05/1714 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HESTER JUDITH GIRONI / 01/03/2017 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/10/1628 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART CARL MARIA WOLF HERGEL / 01/05/2016 |
05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM KENSINGTON ALDRIDGE ACADEMY 1 SILCHESTER ROAD LONDON W10 6EX ENGLAND |
20/05/1620 May 2016 | SECOND FILING WITH MUD 19/10/15 FOR FORM AR01 |
11/03/1611 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ISABEL NEWMAN |
12/02/1612 February 2016 | DIRECTOR APPOINTED MS HELEN HESTER JUDITH GIRONI |
19/11/1519 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
19/11/1519 November 2015 | 03/11/15 STATEMENT OF CAPITAL GBP 10993.97 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGANNE HOUGHTON-BERRY / 01/10/2015 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF-GORDON / 01/10/2015 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOOPER / 01/10/2015 |
31/07/1531 July 2015 | 07/07/15 STATEMENT OF CAPITAL GBP 5687.97 |
31/07/1531 July 2015 | ADOPT ARTICLES 07/07/2015 |
28/07/1528 July 2015 | 13/12/13 STATEMENT OF CAPITAL GBP 220.00 |
28/07/1528 July 2015 | 30/10/13 STATEMENT OF CAPITAL GBP 210.00 |
28/07/1528 July 2015 | 07/07/15 STATEMENT OF CAPITAL GBP 5687.97 |
28/07/1528 July 2015 | ADOPT ARTICLES 23/05/2015 |
27/07/1527 July 2015 | SECOND FILING FOR FORM SH01 |
27/07/1527 July 2015 | SECOND FILING FOR FORM SH01 |
13/07/1513 July 2015 | DIRECTOR APPOINTED MS ISABEL JANE NEWMAN |
13/07/1513 July 2015 | DIRECTOR APPOINTED MR LENNART CARL MARIA WOLF HERGEL |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, 28 WESTBOURNE PARK VILLAS, LONDON, UK, W2 5EA |
22/06/1522 June 2015 | 28/04/15 STATEMENT OF CAPITAL GBP 381.97 |
07/05/157 May 2015 | 19/03/15 STATEMENT OF CAPITAL GBP 376.07 |
13/04/1513 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/02/1514 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF-GORDON / 11/02/2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/01/1520 January 2015 | SECRETARY APPOINTED MS LYNN ANGHARAD CHANDLER |
21/11/1421 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
24/09/1424 September 2014 | ADOPT ARTICLES 11/04/2014 |
24/09/1424 September 2014 | 11/04/14 STATEMENT OF CAPITAL GBP 322.93 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/04/1422 April 2014 | DIRECTOR APPOINTED MR CHARLES CAMPBELL LEATHES PRIOR |
22/04/1422 April 2014 | DIRECTOR APPOINTED MRS MEGANNE HOUGHTON-BERRY |
24/02/1424 February 2014 | 13/12/13 STATEMENT OF CAPITAL GBP 220 |
21/02/1421 February 2014 | PREVSHO FROM 31/10/2013 TO 31/07/2013 |
07/02/147 February 2014 | 30/10/13 STATEMENT OF CAPITAL GBP 200 |
06/01/146 January 2014 | STATEMENT OF COMPANY'S OBJECTS |
06/01/146 January 2014 | ADOPT ARTICLES 17/12/2013 |
21/11/1321 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
12/11/1312 November 2013 | ALTER ARTICLES 27/10/2013 |
12/11/1312 November 2013 | ADOPT ARTICLES 27/10/2013 |
12/11/1312 November 2013 | GENERAL BUSINESS 28/10/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/03/131 March 2013 | 15/12/12 STATEMENT OF CAPITAL GBP 150170.00 |
25/01/1325 January 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 170 |
25/01/1325 January 2013 | DIRECTOR APPOINTED MR WILLIAM DUFF-GORDON |
03/12/123 December 2012 | SUB-DIVISION 13/11/12 |
19/10/1219 October 2012 | 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