- Company Overview for VIRTUALLY THERE OFFICES LIMITED (08047761)
- Filing history for VIRTUALLY THERE OFFICES LIMITED (08047761)
- People for VIRTUALLY THERE OFFICES LIMITED (08047761)
- More for VIRTUALLY THERE OFFICES LIMITED (08047761)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
26 Apr 2021 | AD01 | Registered office address changed from 2 Gloucester Road North Bristol BS7 0SF England to Henleaze House Harbury Road Bristol BS9 4PN on 26 April 2021 | |
18 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Apr 2020 | CH01 | Director's details changed for Mr Robert William Head on 26 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Robert William Head as a person with significant control on 26 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Jack William Head as a person with significant control on 26 April 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Edgar Thoemmes on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Edgar Duncan Thoemmes as a person with significant control on 29 April 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Jack William Head on 1 November 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 2 Gloucester Road North Bristol BS7 0SF on 11 September 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
23 Apr 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr jack william head | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |