VIRTUALLY LIVE HOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Bruno Sergio Valsangiacomo on 2025-05-22

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

02/05/232 May 2023 Director's details changed for Ms Halla Walid a Aljuffali on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Mr Bruno Sergio Valsangiacomo on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Romano William Fanconi on 2023-04-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / JAMIL EL-IMAD / 29/01/2021

View Document

15/02/2115 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2021

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL EL-IMAD

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 ADOPT ARTICLES 17/06/2020

View Document

13/08/2013 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/2013 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/2029 July 2020 SECOND FILED SH01 - 03/05/17 STATEMENT OF CAPITAL GBP 2640814

View Document

28/07/2028 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 3369485

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARKUS TELLENBACH

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIL EL-IMAD

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS TELLENBACH / 28/12/2018

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MARKUS TELLENBACH

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOMMASO IMPALLOMENI

View Document

24/05/1724 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 2640814.00

View Document

18/05/1718 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MS HALLA WALID A ALJUFFALI

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO SERGIO VALSANGIACOMO / 10/11/2016

View Document

14/11/1614 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/11/1611 November 2016 SAIL ADDRESS CREATED

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM W INVESTMENTS (UK) LTD GROUND FLOOR 7 OLD PARK LANE LONDON W1K 1QR UNITED KINGDOM

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROMANO WILLIAM FANCONI / 10/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO IMPALLOMENI / 10/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIL EL-IMAD / 10/11/2016

View Document

07/11/167 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 2000000.00

View Document

02/11/162 November 2016 DIRECTOR APPOINTED ROMANO WILLIAM FANCONI

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR RISHAD IBUNU

View Document

05/07/165 July 2016 ADOPT ARTICLES 22/06/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR BRUNO SERGIO VALSANGIACOMO

View Document

18/12/1518 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