Advanced company searchLink opens in new window

VIRGINIA CAPITAL HOLDINGS LIMITED

Company number 10444112

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)
19 Dec 2023 CH01 Director's details changed for Mr Felix Winston Grant-Rennick on 14 December 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
18 May 2023 AA Accounts for a dormant company made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
05 Aug 2022 AD01 Registered office address changed from Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England to 1 Knightsbridge Green London SW1X 7QA on 5 August 2022
21 Jul 2022 AP01 Appointment of Mr Felix Winston Grant-Rennick as a director on 21 July 2022
24 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
28 May 2021 AD01 Registered office address changed from Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England to Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ on 28 May 2021
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2020 AD01 Registered office address changed from Flat 5.01 1 Bolander Grove London SW6 1EQ England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 4 September 2020
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
06 Sep 2019 AA Unaudited abridged accounts made up to 31 October 2018
17 Apr 2019 AD01 Registered office address changed from Berkeley House, 16 the Chipping Tetbury GL8 8ET England to Flat 5.01 1 Bolander Grove London SW6 1EQ on 17 April 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
30 Jun 2017 EW04RSS Persons' with significant control register information at 30 June 2017 on withdrawal from the public register
30 Jun 2017 EW04 Withdrawal of the persons' with significant control register information from the public register
23 Jun 2017 CS01 Confirmation statement made on 25 October 2016 with updates
24 Nov 2016 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 November 2016