VIRTUALNONEXECS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Registration of charge 106546200001, created on 2025-01-16

View Document

21/12/2421 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Director's details changed for Mr Ian John Wright on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Ian Wright as a secretary on 2024-11-29

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

05/11/245 November 2024 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

05/11/245 November 2024 Termination of appointment of Michael John Critchley as a director on 2024-10-28

View Document

05/11/245 November 2024 Cessation of Ian Wright as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Registered office address changed from Hardy & Co 34 Market Street Hyde SK14 1AH England to Riverside House Irwell Street Manchester M3 5EN on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Michael John Critchley as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr Daniel John Booth as a director on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr David Owen Brown as a director on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr Gary Cain as a director on 2024-10-28

View Document

05/11/245 November 2024 Notification of Lcbsg Limited as a person with significant control on 2024-10-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Termination of appointment of Michael Myles Mateer as a director on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Notification of Michael Critchley as a person with significant control on 2021-09-01

View Document

02/03/222 March 2022 Change of details for Mr Ian Wright as a person with significant control on 2021-09-01

View Document

02/03/222 March 2022 Cessation of Michael Myles Mateer as a person with significant control on 2021-09-01

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR MICHAEL MYLES MATEER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 ARTICLES OF ASSOCIATION

View Document

09/10/199 October 2019 ADOPT ARTICLES 20/09/2019

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED HORSERIDER.COM LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/176 March 2017 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