- Company Overview for VIRTUOSO INTERIORS LTD (06868579)
- Filing history for VIRTUOSO INTERIORS LTD (06868579)
- People for VIRTUOSO INTERIORS LTD (06868579)
- Charges for VIRTUOSO INTERIORS LTD (06868579)
- More for VIRTUOSO INTERIORS LTD (06868579)
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 |