VIRTUS TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Termination of appointment of Mark West as a director on 2024-07-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

20/09/2320 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-28

View Document

06/09/236 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-28

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

08/11/228 November 2022 Appointment of Mr Cai Gwinnutt as a director on 2022-10-31

View Document

08/11/228 November 2022 Appointment of Mr Mark West as a director on 2022-10-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021 Sub-division of shares on 2021-10-13

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 107 CATHEDRAL ROAD CARDIFF CF11 9PH WALES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JOHN DAVIES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR ROBIN JOHN DAVIES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 50 COLUM ROAD CARDIFF CF10 3EH WALES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 36 36 ROYAL OAK LANE PIRTON HITCHIN SELECT SG5 3QT UNITED KINGDOM

View Document

24/07/1824 July 2018 CESSATION OF ROBIN JOHN DAVIES AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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