- Company Overview for VIRTUS IMH LIMITED (08035414)
- Filing history for VIRTUS IMH LIMITED (08035414)
- People for VIRTUS IMH LIMITED (08035414)
- Charges for VIRTUS IMH LIMITED (08035414)
- More for VIRTUS IMH LIMITED (08035414)
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) |
---|---|---|---|
15 May 2018 | CH01 | Director's details changed for Mr Jonathan Allen King on 19 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
28 Sep 2017 | PSC05 | Change of details for Virtus Data Centres Properties Limited as a person with significant control on 28 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 | |
06 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
29 Nov 2016 | MR01 | Registration of charge 080354140002, created on 24 November 2016 | |
29 Nov 2016 | MR01 | Registration of charge 080354140003, created on 24 November 2016 | |
25 Nov 2016 | MR04 | Satisfaction of charge 080354140001 in full | |
12 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
17 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 | |
01 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Sep 2014 | AP01 | Appointment of Neil Cresswell as a director on 30 July 2014 | |
29 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association |