Advanced company searchLink opens in new window

VIRTUAL1 COMMUNICATIONS LIMITED

Company number 05227052

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)
01 Apr 2020 AD02 Register inspection address has been changed to 11 Evesham Street London W11 4AR
01 Apr 2020 AD01 Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on 1 April 2020
01 Apr 2020 PSC05 Change of details for Talktalk Corporate Limited as a person with significant control on 1 April 2020
05 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Sep 2018 CH01 Director's details changed for Ms Tristia Adele Harrison on 19 September 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
05 Mar 2018 AP01 Appointment of Mrs Kate Ferry as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Timothy Simon Morris as a director on 27 February 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
11 Sep 2017 AP01 Appointment of Tristia Harrison as a director on 31 August 2017
11 Sep 2017 TM01 Termination of appointment of Iain William Torrens as a director on 31 August 2017
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
08 Dec 2015 TM01 Termination of appointment of Geoffrey Paul Wilson as a director on 30 November 2015
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
05 Feb 2015 CH01 Director's details changed for Mr Iain William Torrens on 3 February 2015
16 Jan 2015 AP01 Appointment of Mr Iain William Torrens as a director on 5 January 2015
14 Nov 2014 TM01 Termination of appointment of Stephen Makin as a director on 13 November 2014