VORTEKA VIRTUAL REALITIES LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

13/12/2113 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

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 ADOPT ARTICLES 07/06/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LOUISE BOOTH

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MRS ANNE LOUISE BOOTH

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW BOOTH / 07/06/2018

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW BOOTH / 30/08/2017

View Document

31/08/1731 August 2017 CESSATION OF PHILIP TURNER AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/11/1628 November 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW BOOTH / 31/10/2016

View Document

11/01/1611 January 2016 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