Advanced company searchLink opens in new window

VIRLEY PROFESSIONAL LTD

Company number 09143620

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)
30 Dec 2020 AD01 Registered office address changed from 10 Letchworth Avenue Feltham TW14 9RY United Kingdom to 1 Oak Lodge Forest Drive Sunbury on Thames TW16 7DP on 30 December 2020
30 Dec 2020 PSC01 Notification of Philip Giles as a person with significant control on 4 December 2020
30 Dec 2020 PSC07 Cessation of Jack Lynch as a person with significant control on 4 December 2020
30 Dec 2020 AP01 Appointment of Mr Philip Giles as a director on 4 December 2020
30 Dec 2020 TM01 Termination of appointment of Jack Lynch as a director on 4 December 2020
03 Aug 2020 AD01 Registered office address changed from 43 Mayfield Close Uxbridge UB10 0DU United Kingdom to 10 Letchworth Avenue Feltham TW14 9RY on 3 August 2020
03 Aug 2020 PSC01 Notification of Jack Lynch as a person with significant control on 14 July 2020
03 Aug 2020 PSC07 Cessation of Andrei Popescu as a person with significant control on 14 July 2020
03 Aug 2020 AP01 Appointment of Mr Jack Lynch as a director on 14 July 2020
03 Aug 2020 TM01 Termination of appointment of Andrei Popescu as a director on 14 July 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
01 Nov 2019 AD01 Registered office address changed from Flat 12, Rufforth Court 61 Pageant Avenue London NW9 5LZ United Kingdom to 43 Mayfield Close Uxbridge UB10 0DU on 1 November 2019
01 Nov 2019 PSC01 Notification of Andrei Popescu as a person with significant control on 9 October 2019
01 Nov 2019 PSC07 Cessation of Ovidiu Cociu as a person with significant control on 9 October 2019
01 Nov 2019 AP01 Appointment of Mr Andrei Popescu as a director on 9 October 2019
01 Nov 2019 TM01 Termination of appointment of Ovidiu Cociu as a director on 9 October 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
20 Mar 2019 AD01 Registered office address changed from 4 Torrington Drive Harrow HA2 8NF United Kingdom to Flat 12, Rufforth Court 61 Pageant Avenue London NW9 5LZ on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Doru Idriceanu as a director on 12 March 2019
20 Mar 2019 PSC07 Cessation of Doru Idriceanu as a person with significant control on 12 March 2019
20 Mar 2019 PSC01 Notification of Ovidiu Cociu as a person with significant control on 12 March 2019
20 Mar 2019 AP01 Appointment of Mr Ovidiu Cociu as a director on 12 March 2019
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
18 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Torrington Drive Harrow HA2 8NF on 18 October 2018