- Company Overview for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- Filing history for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- People for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- Charges for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- More for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
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) |
---|---|---|---|
28 Jul 2021 | CH01 | Director's details changed for Mr Edward Thomas Alan Bradley on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to Work.Life 33 Kings Road Reading RG1 3AR on 28 July 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
25 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 17 August 2020
|
|
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
20 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
16 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
23 Dec 2019 | TM01 | Termination of appointment of Anthony Rhys Bourne as a director on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Christopher John Robinson as a director on 20 December 2019 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Nicholas David Jenkins as a director on 1 December 2019 | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
18 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2018 | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Andrew David Mills as a director on 29 October 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Rene Hanns Schuster as a director on 19 July 2018 | |
22 May 2018 | AP03 | Appointment of Mr Robert Michael Russell as a secretary on 20 April 2018 | |
18 May 2018 | TM02 | Termination of appointment of Colin John Medway as a secretary on 20 April 2018 |