Advanced company searchLink opens in new window

VIRTUALSTOCK HOLDINGS LIMITED

Company number 05412723

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)
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
  • GBP 1,080.1134
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 1,075.9187
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 998.4006
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 990.8101
20 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 820.967
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
  • GBP 816.7174
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
  • GBP 802.6173
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 787.59
24 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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