- Company Overview for VIRTUAL MSP LIMITED (11257762)
- Filing history for VIRTUAL MSP LIMITED (11257762)
- People for VIRTUAL MSP LIMITED (11257762)
- Charges for VIRTUAL MSP LIMITED (11257762)
- Registers for VIRTUAL MSP LIMITED (11257762)
- More for VIRTUAL MSP LIMITED (11257762)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | MR01 | Registration of charge 112577620001, created on 23 June 2023 | |
14 Apr 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
14 Apr 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
13 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | PSC05 | Change of details for Talmead Holdings Limited as a person with significant control on 15 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
02 May 2018 | AP04 | Appointment of Talmead Holdings Limited as a secretary on 2 May 2018 | |
02 May 2018 | PSC05 | Change of details for Talmead Limited as a person with significant control on 15 March 2018 | |
02 May 2018 | CH02 | Director's details changed for Talmead Limited on 15 March 2018 | |
02 May 2018 | TM01 | Termination of appointment of David Dowle as a director on 2 May 2018 | |
02 May 2018 | TM02 | Termination of appointment of Talmead Limited as a secretary on 2 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Toby Michael Roy as a director on 2 May 2018 | |
15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|