- Company Overview for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- Filing history for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- People for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- Charges for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
- More for VIRTUALSTOCK HOLDINGS LIMITED (05412723)
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) |
---|---|---|---|
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
18 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2018 | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Andrew David Mills as a director on 29 October 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Rene Hanns Schuster as a director on 19 July 2018 | |
22 May 2018 | AP03 | Appointment of Mr Robert Michael Russell as a secretary on 20 April 2018 | |
18 May 2018 | TM02 | Termination of appointment of Colin John Medway as a secretary on 20 April 2018 | |
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
17 Apr 2018 | CS01 |
Confirmation statement made on 4 April 2018 with updates
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
02 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
31 Jul 2017 | TM01 | Termination of appointment of Michael Geoffrey Harrison as a director on 7 January 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Stephen Charles Chandler as a director on 7 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
09 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Christopher John Robinson as a director on 18 August 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Anthony Rhys Bourne as a director on 16 June 2016 | |
20 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 4 April 2016 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | AD01 | Registered office address changed from , Davidson House the Forbury, Forbury Square, Reading, Berkshire, RG1 3EU to One Valpy 20 Valpy Street Reading RG1 1AR on 6 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|