- Company Overview for VIRTUS GLOBAL GROUP LIMITED (10046139)
- Filing history for VIRTUS GLOBAL GROUP LIMITED (10046139)
- People for VIRTUS GLOBAL GROUP LIMITED (10046139)
- Charges for VIRTUS GLOBAL GROUP LIMITED (10046139)
- More for VIRTUS GLOBAL GROUP LIMITED (10046139)
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) |
---|---|---|---|
10 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Nov 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | AP01 | Appointment of Mr Neil Jason Carter as a director on 1 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
05 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
30 Sep 2020 | MR01 | Registration of charge 100461390002, created on 24 September 2020 | |
29 Sep 2020 | MR01 | Registration of charge 100461390001, created on 24 September 2020 | |
10 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | MA | Memorandum and Articles of Association | |
04 Jun 2020 | PSC02 | Notification of Imc Bidco Limited as a person with significant control on 21 May 2020 | |
04 Jun 2020 | PSC07 | Cessation of Zaileen Ebrahim as a person with significant control on 21 May 2020 | |
04 Jun 2020 | PSC07 | Cessation of Shairose Ebrahim as a person with significant control on 21 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Zaileen Ebrahim as a director on 21 May 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 6th Floor St Clare House 30-33 Minories London EC3N 1DD on 23 January 2020 | |
15 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
14 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/03/2018 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 | |
20 Mar 2017 | CS01 |
06/03/17 Statement of Capital gbp 200
|