Advanced company searchLink opens in new window

VIRTUAL SHOWROOM LIMITED

Company number 03258247

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
02 Dec 2016 SH20 Statement by Directors
02 Dec 2016 SH19 Statement of capital on 2 December 2016
  • GBP 2
02 Dec 2016 CAP-SS Solvency Statement dated 30/11/16
02 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2016 AP01 Appointment of Mr Giles Stuart Catron as a director on 21 November 2016
12 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200,000
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 TM01 Termination of appointment of Martin David Stewart as a director on 30 January 2015
17 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 TM02 Termination of appointment of Stephanie Wiles as a secretary
01 Nov 2013 AP01 Appointment of Mr Andrew Michael Harwood as a director
01 Nov 2013 TM01 Termination of appointment of Trevor Jenkins as a director
18 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200,000
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AP01 Appointment of Mr Martin David Stewart as a director
30 Nov 2011 TM01 Termination of appointment of Andrew Carroll as a director
12 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr Andrew Hugh David Carroll as a director