(CS01) Confirmation statement with no updates 3rd November 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 3rd November 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th June 2018
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th September 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 7th June 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th June 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 3rd, July 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 7th June 2018: 338400.00 GBP, 7841574.00 USD
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed virtuosys LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd June 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(NM01) Change of name by resolution
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(TM01) Director's appointment terminated on 7th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092933260001 in full
filed on: 21st, June 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092933260001, created on 22nd November 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Virtuosys Limited the Tramshed Offices Beehive Yard Bath BA1 5BB England at an unknown date to Virtuosys Limited Cambridge House Henry Street Bath BA1 1JS
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Tramshed Offices Beehive Yard Bath BA1 5BB England on 12th October 2017 to Cambridge House Henry Street Bath BA1 1JS
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bencroft View House Studley Hill, Studley Calne SN11 9NL on 9th August 2016 to The Tramshed Offices Beehive Yard Bath BA1 5BB
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th November 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 25th November 2015: 338400.00 GBP, 3248667.00 USD
filed on: 7th, December 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th April 2015
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th November 2015: 338400.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Virtuosys Limited the Tramshed Offices Beehive Yard Bath BA1 5BB at an unknown date
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th April 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th April 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, May 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(25 pages)
|