VIRTUAL VETERINARY SPECIALISTS LIMITED
Company number 10679671
- Company Overview for VIRTUAL VETERINARY SPECIALISTS LIMITED (10679671)
- Filing history for VIRTUAL VETERINARY SPECIALISTS LIMITED (10679671)
- People for VIRTUAL VETERINARY SPECIALISTS LIMITED (10679671)
- More for VIRTUAL VETERINARY SPECIALISTS LIMITED (10679671)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
15 May 2019 | PSC07 | Cessation of Rafe Anthony Robert Garvin A'court as a person with significant control on 14 May 2019 | |
15 May 2019 | PSC02 | Notification of Virtual Vets Limited as a person with significant control on 14 May 2019 | |
15 May 2019 | PSC07 | Cessation of Nuala Summerfield as a person with significant control on 14 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 12 February 2019
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
10 May 2018 | PSC04 | Change of details for Miss Nuala Summerfield as a person with significant control on 19 March 2018 | |
10 May 2018 | PSC01 | Notification of Rafe Anthony Robert Garvin A'court as a person with significant control on 19 March 2018 | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
09 Oct 2017 | AP01 | Appointment of Mr Rafe Anthony Robert Garvin A'court as a director on 6 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2 October 2017 | |
11 May 2017 | AD01 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom to Audit House 260 Field End Road Eastcote HA4 9LT on 11 May 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|