Advanced company searchLink opens in new window

VIRTUAL-SHOWROOM.COM LIMITED

Company number 06232654

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)
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 5 February 2023
15 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 5 February 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Aug 2021 AA Micro company accounts made up to 5 February 2021
16 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 120
14 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 CC04 Statement of company's objects
14 Apr 2021 SH10 Particulars of variation of rights attached to shares
25 Nov 2020 AA Micro company accounts made up to 5 February 2020
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 5 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2019 TM01 Termination of appointment of Lance David Owen as a director on 6 February 2019
06 Feb 2019 PSC07 Cessation of Lance David Owen as a person with significant control on 6 February 2019
06 Feb 2019 PSC01 Notification of Andrew Bryan as a person with significant control on 6 February 2019
06 Feb 2019 PSC01 Notification of David Hogarth as a person with significant control on 6 February 2019
06 Feb 2019 AP01 Appointment of David Hogarth as a director on 6 February 2019
06 Feb 2019 AP01 Appointment of Andrew Bryan as a director on 6 February 2019
06 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 5 February 2019
06 Feb 2019 AD01 Registered office address changed from 7 Mill Reach, Mill Lane Albury Guildford Surrey GU5 9BA England to 23 Parsonage Drive Cofton Hackett Birmingham B45 8AR on 6 February 2019
13 Sep 2018 AA Total exemption full accounts made up to 30 April 2018