VIRTUALLY LINKED LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O HOLDEN ASSOCIATES, MARTLAND MILL MART LANE BURSCOUGH ORMSKIRK L40 0SD ENGLAND

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR MARTIN GORDON BUTLER

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O BARBARA LYNCH NO 10 THE CLOISTERS RADCLIFFE ROAD HITCHIN HERTFORDSHIRE SG5 1QQ

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 71 SWIFT CLOSE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4LQ ENGLAND

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O BARBARA LYNCH NO 10 THE CLOISTERS NO. 10 THE CLOISTERS RADCLIFFE ROAD HITCHIN HERTFORDSHIRE SG5 1QQ ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIUS SOWU

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEVETT

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O JULIUS SOWU 3A KENSINGTON HIGH STREET LONDON W8 5NP

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MR ANDREW THORNTON

View Document

01/02/131 February 2013 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL RILEY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR NEIL TERENCE RILEY

View Document

07/02/127 February 2012 DIRECTOR APPOINTED PAUL NICHOLAS CLEVETT

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 1ST FLOOR 8 KENSINGTON CHURCH STREET LONDON W8 4EP ENGLAND

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS ROGERS KWAKU SOWU / 01/02/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O JULIUS SOWU PRINCE OF WALES FLOOR 1 KENSINGTON CHURCH STREET LONDON W8 4EP

View Document

22/09/1022 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYNNE BUTLER / 13/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LYNNE BUTLER / 13/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS ROGERS KWAKU SOWU / 13/08/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED DEBS REGENT LTD CERTIFICATE ISSUED ON 11/11/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JULIUS ROGERS KWAKU SOWU

View Document

11/05/0911 May 2009 SECRETARY APPOINTED DEBORAH LYNNE BUTLER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRAIN VICTOR FLOATER LOGGED FORM

View Document

03/09/083 September 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

13/08/0813 August 2008 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