Advanced company searchLink opens in new window

VIRTUS CONTRACTS LIMITED

Company number 03955554

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)
09 Aug 2024 AA Accounts for a medium company made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
05 Jul 2024 MR04 Satisfaction of charge 039555540001 in full
09 May 2024 AP01 Appointment of Mr Joel Henry Rogers as a director on 1 January 2024
03 May 2024 TM01 Termination of appointment of Adam Jon Smith as a director on 3 May 2024
03 May 2024 AD01 Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 50 Seymour Street London W1H 7JG on 3 May 2024
02 Sep 2023 TM01 Termination of appointment of Stuart Robert Austin as a director on 1 August 2023
02 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
18 Apr 2023 AA Full accounts made up to 31 December 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 TM01 Termination of appointment of Paul Green as a director on 20 September 2022
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
19 Apr 2022 AP01 Appointment of Mr Paul John William Jeapes as a director on 19 April 2022
19 Apr 2022 AP01 Appointment of Mr Alexander Owen Smith as a director on 1 January 2021
19 Apr 2022 AP01 Appointment of Mr Adam Jon Smith as a director on 1 January 2021
25 Nov 2021 PSC02 Notification of Virtus Contracts Trustee Limited as a person with significant control on 7 October 2021
25 Nov 2021 PSC07 Cessation of Paul Green as a person with significant control on 7 October 2021
25 Nov 2021 PSC07 Cessation of Mark Anthony Cooper as a person with significant control on 7 October 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 71,288
15 Oct 2021 MR01 Registration of charge 039555540001, created on 7 October 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020