VIRTUALLY THE WORLD LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/01/2516 January 2025 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to 85 Great Portland Street London W1W 7LT on 2025-01-16

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN COOKE

View Document

10/09/1910 September 2019 CESSATION OF GEORGE SEBASTIAN EDWARD COOKE AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOKE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR PETRUS JACOBUS JOHANNES CILLIERS

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 14/06/17 STATEMENT OF CAPITAL GBP 1

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM MOMENTUM HOUSE LOWER ROAD WATERLOO LONDON SE1 8SJ

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 2ND FLOOR, BERKELEY SQUARE HOUSE 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR LONDON W1J 6BE ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GEORGE SEBASTIAN EDWARD COOKE

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GEORGE SEBASTIAN EDWARD COOKE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY MANYOUNG HAN

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THE LIGHTWELL 12-16 LAYSTALL STREET CLERKENWELL LONDON EC1R 4PF

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MANYOUNG HAN / 25/12/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: AMC BUILDING 2A BOSWELL ROAD THORNTON ROAD SURREY CR7 7RY

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: AMC BUILDING, 2A BOSWELL ROAD THORNTON HEATH SURREY CR7 7RY

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 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