Advanced company searchLink opens in new window

VIRAGO PRODUCTIONS LIMITED

Company number 08084668

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)
27 Feb 2024 AA01 Previous accounting period shortened from 30 May 2023 to 29 May 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 May 2022
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 30 Binley Road Coventry CV3 1JA on 15 September 2016
24 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jul 2015 AP01 Appointment of Mr Zenon Lucas Savio Texeira as a director on 2 July 2015
10 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
14 May 2015 CH01 Director's details changed for Mrs Perminder Shoker on 14 May 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1