VIRTUALSTOCK LIMITED

05078942
WORK.LIFE 33 KINGS ROAD READING ENGLAND RG1 3AR

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 17 Buy now
21 Dec 2023 mortgage Registration of a charge 56 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 16 Buy now
27 May 2022 officers Termination of appointment of director (Rene Hanns Schuster) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 17 Buy now
11 Feb 2022 officers Appointment of director (Mr Robert Michael Russell) 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Timothy Edward Ingham) 1 Buy now
15 Oct 2021 mortgage Registration of a charge 28 Buy now
30 Jul 2021 officers Change of particulars for secretary (Mr Robert Michael Russell) 1 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Rene Hanns Schuster) 2 Buy now
28 Jul 2021 officers Change of particulars for director (Timothy Edward Ingham) 2 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Graham Stuart Cundick) 2 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Edward Thomas Alan Bradley) 2 Buy now
28 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 16 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Appointment of director (Mr Rene Hanns Schuster) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Christopher John Robinson) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Anthony Rhys Bourne) 1 Buy now
18 Dec 2019 accounts Annual Accounts 15 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 14 Buy now
12 Nov 2018 officers Termination of appointment of director (Andrew David Mills) 1 Buy now
11 Jun 2018 officers Appointment of secretary (Mr Robert Michael Russell) 2 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Colin John Medway) 1 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2018 accounts Annual Accounts 12 Buy now
31 Jul 2017 officers Termination of appointment of director (Michael Geoffrey Harrison) 1 Buy now
26 Jul 2017 resolution Resolution 30 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
07 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2016 officers Appointment of director (Mr Christopher John Robinson) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr Anthony Rhys Bourne) 2 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 officers Appointment of director (Mr Andrew David Mills) 2 Buy now
13 Jan 2016 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 officers Appointment of director (Mr Michael Geoffrey Harrison) 2 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
12 Dec 2012 capital Return of Allotment of shares 3 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 officers Termination of appointment of director (Sean Corbett) 1 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
03 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Timothy Edward Ingham) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Graham Stuart Cundick) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Edward Thomas Alan Bradley) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
20 Apr 2009 officers Director appointed mr graham stuart cundick 1 Buy now
01 Feb 2009 accounts Annual Accounts 6 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from unit 15 10-11 archer street london W1D 7AZ 1 Buy now
09 May 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
12 Apr 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 11 Buy now
01 Jun 2006 annual-return Return made up to 19/03/06; full list of members 3 Buy now
01 Jun 2006 officers New director appointed 1 Buy now
01 Jun 2006 officers New secretary appointed 1 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 accounts Annual Accounts 11 Buy now
25 May 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: eden house 59 fulham high street london SW6 3JJ 1 Buy now
21 Apr 2004 capital Ad 29/03/04--------- £ si 245@.1=24 £ ic 75/99 2 Buy now
21 Apr 2004 capital Ad 29/03/04--------- £ si 245@.1=24 £ ic 51/75 2 Buy now
21 Apr 2004 capital Ad 29/03/04--------- £ si 509@.1=50 £ ic 1/51 2 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 52 new inn hall street oxford oxfordhsire OX1 2QD 1 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 officers New secretary appointed 2 Buy now
19 Mar 2004 incorporation Incorporation Company 21 Buy now