Advanced company searchLink opens in new window

STATERA VIRTUAL CANTEEN LIMITED

Company number 09973662

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)
31 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
28 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CERTNM Company name changed statera eats LIMITED\certificate issued on 14/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
03 May 2022 CERTNM Company name changed vr city LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
28 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
09 Feb 2020 PSC04 Change of details for Mr Jeffrey Scott Garner as a person with significant control on 25 January 2020
04 Feb 2020 AD01 Registered office address changed from 13-14 Great Sutton Street London EC1V 0BX England to The Dairy Cottage Corton Warminster Wiltshire on 4 February 2020
03 Feb 2020 PSC07 Cessation of Darren Lloyd Emerson as a person with significant control on 25 January 2020
03 Feb 2020 PSC07 Cessation of Ashley Oliver Cowan as a person with significant control on 25 January 2020
03 Feb 2020 TM01 Termination of appointment of Darren Lloyd Emerson as a director on 25 January 2020
03 Feb 2020 TM01 Termination of appointment of Matthew Mark Graff as a director on 25 January 2020
03 Feb 2020 TM01 Termination of appointment of Ashley Oliver Cowan as a director on 25 January 2020
08 Oct 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from Studio 2, 155 Commercial Street London E1 6BJ England to 13-14 Great Sutton Street London EC1V 0BX on 30 September 2019
13 Aug 2019 CH01 Director's details changed for Mr James Alexander Nimmo on 13 August 2019
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates