Advanced company searchLink opens in new window

VIRTUAL INTERNSHIP PARTNERS LTD

Company number 11234698

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)
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 1,262.682
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 1,252.368
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 1,163.02
12 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with updates
03 Mar 2021 SH06 Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 977.375
03 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 204.973
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
19 Jan 2021 CH01 Director's details changed for Mr Daniel Oliver Nivern on 1 December 2020
18 Jan 2021 PSC01 Notification of Daniel Oliver Nivern as a person with significant control on 11 December 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/04/2022
18 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 18 January 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 991.422
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2020 PSC08 Notification of a person with significant control statement
08 Jul 2020 PSC07 Cessation of Edward William Holroyd Pearce as a person with significant control on 8 July 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 19/04/2022
23 Apr 2020 AD01 Registered office address changed from 3Space, Keetons Rd, London 3Space Keetons Rd London SE16 4EE United Kingdom to 80-83 Long Lane London EC1A 9ET on 23 April 2020
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 913.408
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 906.7
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 900
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 892.858
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 867.858