- Company Overview for VIRTUAL1 LIMITED (06177891)
- Filing history for VIRTUAL1 LIMITED (06177891)
- People for VIRTUAL1 LIMITED (06177891)
- Charges for VIRTUAL1 LIMITED (06177891)
- More for VIRTUAL1 LIMITED (06177891)
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) |
---|---|---|---|
02 Sep 2025 | MR01 | Registration of charge 061778910010, created on 29 August 2025 | |
08 Aug 2025 | MR01 | Registration of charge 061778910009, created on 31 July 2025 | |
27 Feb 2025 | CS01 | Confirmation statement made on 22 February 2025 with updates | |
20 Dec 2024 | TM02 | Termination of appointment of Tim Morris as a secretary on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Talktalk Group Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Talktalk Communications Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Talktalk Telecom Holdings Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Talktalk Group Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Talktalk Telecom Group Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Talktalk Telecom Holdings Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Talktalk Finco Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Talktalk Telecom Group Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge 061778910008, created on 19 December 2024 | |
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
06 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
06 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
06 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
06 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
03 Sep 2024 | AP01 | Appointment of Sir Charles William Dunstone as a director on 1 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Tristia Adele Harrison as a director on 31 August 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Phil John Eayres as a director on 29 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
22 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
22 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
22 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 |