- Company Overview for V.I.GLOBAL LTD (08121147)
- Filing history for V.I.GLOBAL LTD (08121147)
- People for V.I.GLOBAL LTD (08121147)
- Registers for V.I.GLOBAL LTD (08121147)
- More for V.I.GLOBAL LTD (08121147)
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) |
---|---|---|---|
06 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
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
|