Advanced company searchLink opens in new window

V.I.GLOBAL LTD

Company number 08121147

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)
28 Feb 2024 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
24 Jul 2023 AD01 Registered office address changed from Flat 12, Brookside Court Glan Y Nant Road Whitchurch Cardiff CF14 1AQ Wales to 1 Windrush Lake the Watermark Spine Road South Cerney Cirencester GL7 5TJ on 24 July 2023
10 Feb 2023 AA Micro company accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
07 Feb 2020 AA Micro company accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with updates
19 Jun 2019 CH01 Director's details changed for Mr Ian Murray Bartlett on 18 June 2019
19 Jun 2019 CH01 Director's details changed for Mrs Glenda Joy Balfe on 18 June 2019
19 Jun 2019 EW02 Withdrawal of the directors' residential address register information from the public register
19 Jun 2019 AD01 Registered office address changed from 2 Orchard View Oaksey Malmesbury Wiltshire SN16 9TG to Flat 12, Brookside Court Glan Y Nant Road Whitchurch Cardiff CF14 1AQ on 19 June 2019
19 Jun 2019 EH02 Elect to keep the directors' residential address register information on the public register
10 Dec 2018 AA Micro company accounts made up to 30 June 2018
07 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 PSC01 Notification of Glenda Joy Balfe as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Ian Murray Bartlett as a person with significant control on 6 April 2016
02 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 110
08 Mar 2016 AA Total exemption full accounts made up to 30 June 2015