Advanced company searchLink opens in new window

VIRTUOSO INTERIORS LTD

Company number 06868579

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)
20 Mar 2024 AD01 Registered office address changed from 7B High Street 7B High Street Cobham Surrey KT11 3DH England to 7B High Street Cobham Surrey KT11 3DH on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from 45 Nork Way Banstead SM7 1PB England to 7B High Street 7B High Street Cobham Surrey KT11 3DH on 20 March 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Sep 2023 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to 45 Nork Way Banstead SM7 1PB on 27 September 2023
09 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
01 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 Nov 2021 AA Unaudited abridged accounts made up to 30 March 2021
18 Aug 2021 AD01 Registered office address changed from 45 Nork Way Banstead SM7 1PB England to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 18 August 2021
02 Aug 2021 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ to 45 Nork Way Banstead SM7 1PB on 2 August 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
08 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
13 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
08 Apr 2019 PSC01 Notification of Neil Joseph Harrington as a person with significant control on 12 October 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 PSC04 Change of details for Mrs Karen Ann Harrington as a person with significant control on 1 October 2018
13 Dec 2018 SH08 Change of share class name or designation
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016