- Company Overview for VIRGIN START UP LIMITED (03390330)
- Filing history for VIRGIN START UP LIMITED (03390330)
- People for VIRGIN START UP LIMITED (03390330)
- More for VIRGIN START UP LIMITED (03390330)
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) |
---|---|---|---|
15 Dec 2022 | PSC05 | Change of details for Virgin Management 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 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Aug 2022 | CH01 | Director's details changed for Ms Linda Margaret Grant on 8 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
03 Nov 2021 | TM01 | Termination of appointment of William Stephen Pearson as a director on 23 September 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr William Peter Budd as a director on 23 September 2021 | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
11 Jan 2021 | AP01 | Appointment of Mrs Claire Jean Hilton as a director on 17 December 2020 | |
11 Jan 2021 | AP01 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 17 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
16 Nov 2020 | TM01 | Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Ms Linda Margaret Grant on 8 October 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | TM02 | Termination of appointment of Caroline Ann Drake as a secretary on 24 September 2019 | |
24 Sep 2019 | AP03 | Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 24 September 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
07 May 2019 | AP01 | Appointment of Mr Andrew Fishburn as a director on 2 May 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Thomas Andrew Shebbeare as a director on 31 October 2018 | |
18 Feb 2019 | AP01 | Appointment of Ms Linda Margaret Grant as a director on 7 February 2019 | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|