VIRTUALFILES LIMITED
Status | ACTIVE |
Company No. | 08538670 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
VIRTUALFILES LIMITED is an active private limited company with number 08538670. It was incorporated 11 years, 11 days ago, on 21 May 2013. The company address is 93 Tabernacle Street, London, EC2A 4BA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel David Bryk
Termination date: 2023-11-06
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change to a person with significant control
Date: 27 Sep 2022
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Thomas Lownds
Change date: 2016-06-29
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Barker
Change date: 2021-12-21
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-21
Officer name: Mr Nathan Thomas Lownds
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-21
Psc name: Mr Nathan Thomas Lownds
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Old address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
Change date: 2018-12-14
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
New address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: Eagle House 167 City Road London EC1V 1AW England
Change date: 2017-08-14
New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
New address: Eagle House 167 City Road London EC1V 1AW
Change date: 2017-08-10
Old address: Kemp House 152/160 City Road London EC1V 2DW
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Thomas Lownds
Change date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Nathan Thomas Lownds
Documents
Appoint person director company with name date
Date: 19 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Daniel David Bryk
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Barker
Change date: 2014-08-01
Documents
Termination director company
Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: David Harry Foard Copper
Documents
Change account reference date company previous shortened
Date: 30 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Barker
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-21
Officer name: Mr Nathan Thomas Lowndes
Documents
Some Companies
140 WOOD LANE,BIRMINGHAM,B20 2AQ
Number: | 11657038 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL BRIGG MILL,BRIGHOUSE,HD6 4AH
Number: | OC377301 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JULIAN & DANIEL HUNTLY LIMITED
17 MAYFIELD COURT,BUSHEY,WD23 2NN
Number: | 06626340 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HIGH STREET,BELPER,DE56 1GF
Number: | 11271930 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DEAN PARK DEAN PARK,MALPAS,SY14 8DX
Number: | 08833005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 35 MILFORD ROAD,BERKSHIRE,RG1 8LG
Number: | 04803838 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |