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)
04 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 696.7174
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/03/2019.
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 677.1924
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 671.7924
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 660.4924
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 657.89
31 Jul 2017 TM01 Termination of appointment of Michael Geoffrey Harrison as a director on 7 January 2017
31 Jul 2017 AP01 Appointment of Mr Stephen Charles Chandler as a director on 7 July 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr Christopher John Robinson as a director on 18 August 2016
20 Oct 2016 AP01 Appointment of Mr Anthony Rhys Bourne as a director on 16 June 2016
20 Oct 2016 RP04AR01 Second filing of the annual return made up to 4 April 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 AD01 Registered office address changed from , Davidson House the Forbury, Forbury Square, Reading, Berkshire, RG1 3EU to One Valpy 20 Valpy Street Reading RG1 1AR on 6 June 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 638.895
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2016
21 Mar 2016 AP01 Appointment of Mr Andrew David Mills as a director on 17 August 2015
13 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfers, other company business 17/09/2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 598.2932
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 598.293
15 Apr 2015 AP01 Appointment of Mr Michael Geoffrey Harrison as a director on 6 April 2014
13 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014