VIRTUAL PHILOSOPHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Director's details changed for Anna Pauline Motz on 2024-03-20 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 20/03/2420 March 2024 | Change of details for Dr Nigel William Reginald Warburton as a person with significant control on 2024-03-20 |
| 20/03/2420 March 2024 | Director's details changed for Dr Nigel William Reginald Warburton on 2024-03-20 |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/09/206 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / DR NIGEL WILLIAM REGINALD WARBURTON / 21/03/2018 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/03/1821 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
| 21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLIAM REGINALD WARBURTON |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA PAULINE MOTZ / 01/03/2017 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/03/1623 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 12/03/1512 March 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