Advanced company searchLink opens in new window

VIRTUOSO LEGAL LIMITED

Company number 08767694

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)
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
25 Apr 2018 AP01 Appointment of Mrs Kirsten Diane Rhodes as a director on 12 April 2018
11 Apr 2018 AP01 Appointment of Mr Philip Partington as a director on 6 April 2018
20 Nov 2017 AD01 Registered office address changed from Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN to 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB on 20 November 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jan 2017 TM01 Termination of appointment of Kirsten Diane Rhodes as a director on 18 January 2017
19 Dec 2016 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 May 2016 MR01 Registration of charge 087676940003, created on 23 May 2016
20 Apr 2016 AP01 Appointment of Mrs Kirsten Diane Rhodes as a director on 20 April 2016
19 Apr 2016 TM01 Termination of appointment of Kirsten Diane Rhodes as a director on 19 April 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 MR04 Satisfaction of charge 087676940001 in full
02 Feb 2016 CH01 Director's details changed for Mrs Kirsten Diane Toft on 13 November 2015
13 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 Nov 2015 AP01 Appointment of Mrs Kirsten Diane Toft as a director on 13 November 2015
27 Oct 2015 MR01 Registration of charge 087676940002, created on 26 October 2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Mar 2015 AA01 Previous accounting period shortened from 30 November 2014 to 30 June 2014
02 Dec 2014 AD01 Registered office address changed from 31 Harrogate Road Leeds LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
28 Jul 2014 MR01 Registration of charge 087676940001, created on 28 July 2014
08 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-08
  • GBP 1