Advanced company searchLink opens in new window

VIRGATE ACCOUNTS LTD

Company number 10334690

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
05 Jun 2024 MA Memorandum and Articles of Association
05 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2024 AP01 Appointment of Mr Arvind Perumbala as a director on 29 May 2024
03 Jun 2024 TM01 Termination of appointment of Glenn Ronald Arthur Gittins as a director on 29 May 2024
03 Jun 2024 PSC02 Notification of Virrtue Finance and Accounting Outsourced Limited as a person with significant control on 29 May 2024
03 Jun 2024 PSC07 Cessation of Sarah Travell as a person with significant control on 29 May 2024
14 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2020
  • GBP 100
29 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 TM01 Termination of appointment of Mark Robert Mcquater as a director on 1 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CH01 Director's details changed for Miss Sarah Travell on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mr Glenn Ronald Arthur Gittins on 23 August 2022
23 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
23 Aug 2022 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ England to Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 23 August 2022
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2024.
23 Oct 2020 AP01 Appointment of Mr Mark Robert Mcquater as a director on 23 October 2020
23 Oct 2020 AP01 Appointment of Mr Glenn Ronald Arthur Gittins as a director on 23 October 2020
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates