- Company Overview for VIRGIN ENTERPRISES LIMITED (01073929)
- Filing history for VIRGIN ENTERPRISES LIMITED (01073929)
- People for VIRGIN ENTERPRISES LIMITED (01073929)
- Charges for VIRGIN ENTERPRISES LIMITED (01073929)
- More for VIRGIN ENTERPRISES LIMITED (01073929)
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
|
|
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 |