Advanced company searchLink opens in new window

VIRTUALSTOCK HOLDINGS LIMITED

Company number 05412723

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)
21 Mar 2016 AP01 Appointment of Mr Andrew David Mills as a director on 17 August 2015
13 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfers, other company business 17/09/2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 598.2932
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 598.293
15 Apr 2015 AP01 Appointment of Mr Michael Geoffrey Harrison as a director on 6 April 2014
13 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 598.29
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 595.17
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 552.73
06 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
06 May 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 523.42
06 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 523.42
15 Apr 2014 SH02 Sub-division of shares on 20 February 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2014 CERTNM Company name changed pimco 2281 LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
20 Feb 2014 CONNOT Change of name notice
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Graham Stuart Cundick on 22 February 2012
30 Apr 2012 CH01 Director's details changed for Timothy Edward Ingham on 22 February 2012
30 Apr 2012 TM01 Termination of appointment of Sean Corbett as a director
30 Apr 2012 CH01 Director's details changed for Edward Thomas Alan Bradley on 22 February 2012