- Company Overview for VIRTUOSO PARTNERS LIMITED (07313948)
- Filing history for VIRTUOSO PARTNERS LIMITED (07313948)
- People for VIRTUOSO PARTNERS LIMITED (07313948)
- More for VIRTUOSO PARTNERS LIMITED (07313948)
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 Apr 2021 | CH01 | Director's details changed for Mr Anthony Edward Nicklin on 19 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | AP01 | Appointment of Mr Benjamin Sixten Nilsson as a director on 18 October 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 18 October 2019 | |
12 Nov 2019 | PSC01 | Notification of Benjamin Sixten Nilsson as a person with significant control on 18 October 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Anthony Edward Nicklin as a person with significant control on 18 October 2019 | |
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
07 Nov 2019 | SH02 | Sub-division of shares on 25 September 2019 | |
18 Oct 2019 | SH08 | Change of share class name or designation | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
20 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
19 Apr 2018 | CH01 | Director's details changed for Mr Anthony Edward Nicklin on 9 April 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CH03 | Secretary's details changed for Mrs Ruth Nicklin on 14 December 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr Anthony Edward Nicklin as a person with significant control on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 14 December 2017 | |
20 Jul 2017 | AP03 | Appointment of Mrs Ruth Nicklin as a secretary on 10 July 2017 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |