Advanced company searchLink opens in new window

VIRTUAL TRADER GROUP LIMITED

Company number 10038046

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)
22 Aug 2024 AP01 Appointment of Mr Davide Felicissimo as a director on 21 August 2024
22 Aug 2024 TM02 Termination of appointment of Jemma Belghoul as a secretary on 21 August 2024
22 Jul 2024 TM01 Termination of appointment of Patrick James Cusk as a director on 19 July 2024
03 Jul 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
26 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
16 Apr 2024 AD01 Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to 483 Green Lanes London N13 4BS on 16 April 2024
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
15 Mar 2024 PSC05 Change of details for Valsoft Uk Holdings Limited as a person with significant control on 1 March 2024
15 Mar 2024 CH01 Director's details changed for Mr Patrick James Cusk on 23 February 2024
07 Feb 2024 MR01 Registration of charge 100380460001, created on 2 February 2024
31 Jan 2024 AP01 Appointment of Michel Bourassa as a director on 31 January 2024
18 Dec 2023 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 18 December 2023
18 Dec 2023 CH03 Secretary's details changed for Mrs Jemma Belghoul on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Patrick James Cusk on 18 December 2023
13 Dec 2023 CH01 Director's details changed for Patrick James Cusk on 2 November 2023
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 AP03 Appointment of Mrs Jemma Belghoul as a secretary on 24 July 2023
21 Jul 2023 PSC02 Notification of Valsoft Uk Holdings Limited as a person with significant control on 13 July 2023
21 Jul 2023 PSC07 Cessation of Keith Stuart Porter as a person with significant control on 13 July 2023
21 Jul 2023 PSC07 Cessation of John Robert Eaton as a person with significant control on 13 July 2023
21 Jul 2023 TM01 Termination of appointment of Keith Stuart Porter as a director on 13 July 2023
21 Jul 2023 TM01 Termination of appointment of Lyn Michelle Eaton as a director on 13 July 2023
21 Jul 2023 TM01 Termination of appointment of John Robert Eaton as a director on 13 July 2023
21 Jul 2023 AP01 Appointment of Patrick James Cusk as a director on 13 July 2023