Advanced company searchLink opens in new window

VIRK HOLDINGS LIMITED

Company number 13717708

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 1 November 2024 with updates
16 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
09 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
24 Mar 2022 CERTNM Company name changed tapstar LIMITED\certificate issued on 24/03/22
  • RES15 ‐ Change company name resolution on 2022-03-21
24 Mar 2022 CONNOT Change of name notice
21 Mar 2022 PSC01 Notification of Kuldeep Singh as a person with significant control on 21 March 2022
21 Mar 2022 PSC01 Notification of Simran Kaur Virk as a person with significant control on 21 March 2022
21 Mar 2022 PSC07 Cessation of Ash Properties Limited as a person with significant control on 21 March 2022
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 100
21 Mar 2022 AP01 Appointment of Miss Simran Kaur Virk as a director on 21 March 2022
22 Nov 2021 PSC02 Notification of Ash Properties Limited as a person with significant control on 19 November 2021
22 Nov 2021 AP01 Appointment of Mr Kuldeep Singh as a director on 19 November 2021
19 Nov 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to First Floor, Woburn Court Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 19 November 2021
19 Nov 2021 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 19 November 2021
19 Nov 2021 TM01 Termination of appointment of Michael Duke as a director on 19 November 2021
02 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-02
  • GBP 1