Advanced company searchLink opens in new window

VIRTALIS HOLDINGS LIMITED

Company number 10782283

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
24 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
24 May 2024 CH01 Director's details changed for Barrie Hill on 10 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Dec 2023 AD01 Registered office address changed from Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Chester House 79 Dane Road Sale Manchester M33 7BP on 20 December 2023
30 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
13 Jan 2023 PSC02 Notification of Ams Gb 1 Limited as a person with significant control on 11 January 2023
13 Jan 2023 PSC05 Change of details for Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 11 January 2023
13 Jan 2023 TM01 Termination of appointment of Sanjay Verma as a director on 11 January 2023
13 Jan 2023 TM01 Termination of appointment of Robert Boers as a director on 11 January 2023
13 Jan 2023 TM01 Termination of appointment of Florian Thomas Strehle as a director on 11 January 2023
13 Jan 2023 TM01 Termination of appointment of Daniel Loughney as a director on 11 January 2023
13 Jan 2023 TM01 Termination of appointment of Christian Von Stengel as a director on 11 January 2023
13 Jan 2023 AP01 Appointment of Barrie Hill as a director on 11 January 2023
13 Jan 2023 AP01 Appointment of Andrew Hill as a director on 11 January 2023
02 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
21 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 PSC02 Notification of Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 20 September 2022
20 Sep 2022 PSC07 Cessation of Alpina Partners (Scotgp) Lp as a person with significant control on 20 September 2022
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
18 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 77,612.83
31 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities