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)
07 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
29 Jul 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
06 Aug 2014 CC04 Statement of company's objects
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2014 AD01 Registered office address changed from 3-4 Marlborough Street London W1F 7HH on 2 June 2014
30 May 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
13 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
04 May 2011 AA Accounts for a medium company made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
10 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
11 Mar 2010 CH03 Secretary's details changed for Mark Anthony Cooper on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Paul Green on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Thomas Edward Martin on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Mark Anthony Cooper on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Edward John Falvey on 1 October 2009
10 Mar 2009 363a Return made up to 10/03/09; full list of members
09 Mar 2009 AA Accounts for a medium company made up to 31 December 2008
25 Apr 2008 288c Director and secretary's change of particulars / mark cooper / 25/04/2008
25 Apr 2008 288c Director and secretary's change of particulars / mark cooper / 25/04/2008