Advanced company searchLink opens in new window

VIRTUSLAB LTD

Company number 09793578

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)
12 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
29 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
29 Nov 2023 CH01 Director's details changed for Mr. Rafal Piotr Pokrywka on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mr. Rafal Piotr Pokrywka on 1 November 2023
11 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2022
  • GBP 3,030
22 Aug 2023 AP01 Appointment of Mr Vincenzo La Ruffa as a director on 13 July 2023
24 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2022
  • GBP 3,030
18 Jul 2023 TM01 Termination of appointment of Annabel Lee Greenberg as a director on 13 July 2023
11 Jul 2023 MR01 Registration of charge 097935780002, created on 3 July 2023
08 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
18 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 3,060
31 Mar 2023 MR01 Registration of charge 097935780001, created on 27 March 2023
23 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 22 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/11/22
17 Nov 2022 AP01 Appointment of Ms Annabel Lee Greenberg as a director on 20 October 2022
16 Nov 2022 TM01 Termination of appointment of Joseph Glenn Pappalardo as a director on 20 October 2022
01 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 December 2021
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 AD02 Register inspection address has been changed from Michelmores Llp 100 Liverpool Street London EC2M 2AT United Kingdom to Michelmores Llp, 100 Liverpool Street London EC2M 2AT
18 May 2022 AD03 Register(s) moved to registered inspection location Michelmores Llp, 100 Liverpool Street London EC2M 2AT
18 May 2022 AD02 Register inspection address has been changed to Michelmores Llp, 100 Liverpool Street London EC2M 2AT
17 May 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 8 April 2022