- Company Overview for VIRTUOSO LEGAL LIMITED (08767694)
- Filing history for VIRTUOSO LEGAL LIMITED (08767694)
- People for VIRTUOSO LEGAL LIMITED (08767694)
- Charges for VIRTUOSO LEGAL LIMITED (08767694)
- More for VIRTUOSO LEGAL LIMITED (08767694)
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
|
|
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
|
|
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
|