Advanced company searchLink opens in new window

VIRTUAL VETERINARY SPECIALISTS LIMITED

Company number 10679671

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)
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
  • GBP 12,120
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
  • GBP 10,000
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
  • GBP 1