Advanced company searchLink opens in new window

VIRGIN ENTERPRISES LIMITED

Company number 01073929

Filter by category

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)
14 Nov 2024 PSC05 Change of details for Vel Holdings Limited as a person with significant control on 31 October 2024
12 Nov 2024 CH03 Secretary's details changed for Mrs Claire Ruth Vertel Vile on 31 October 2024
12 Nov 2024 CH01 Director's details changed for Mr Joseph Daniel Margison on 31 October 2024
31 Oct 2024 AD01 Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 31 October 2024
11 Sep 2024 AA Full accounts made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 AP01 Appointment of Ms Andrea Lisa Burchett as a director on 1 September 2023
07 Sep 2023 AP01 Appointment of Mr Joseph Daniel Margison as a director on 1 September 2023
07 Sep 2023 TM01 Termination of appointment of Matthew Downie Bridge as a director on 31 August 2023
07 Sep 2023 TM01 Termination of appointment of Andrew John Swaffield as a director on 31 August 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
15 Dec 2022 CH01 Director's details changed for Mr Matthew Downie Bridge on 6 December 2022
15 Dec 2022 CH03 Secretary's details changed for Mrs Claire Ruth Vertel Vile on 6 December 2022
15 Dec 2022 PSC05 Change of details for Vel Holdings Limited as a person with significant control on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022
13 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 CC04 Statement of company's objects
29 Sep 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 MR04 Satisfaction of charge 010739290036 in full
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mr Andrew John Swaffield on 26 November 2021
02 Oct 2021 AA Full accounts made up to 31 December 2020
23 Sep 2021 AP01 Appointment of Mr William Peter Budd as a director on 25 June 2021