VR DISTRIBUTION (UK) LIMITED
Status | ACTIVE |
Company No. | 11286297 |
Category | Private Limited Company |
Incorporated | 03 Apr 2018 |
Age | 6 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
VR DISTRIBUTION (UK) LIMITED is an active private limited company with number 11286297. It was incorporated 6 years, 2 months, 1 day ago, on 03 April 2018. The company address is Hogmoor House Hogmoor House, Bordon, GU35 9GQ, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-23
New address: Hogmoor House Templars Way Bordon Hampshire GU35 9GQ
Old address: 31/32 High Street Wellingborough Northamptonshire NN8 4HL United Kingdom
Documents
Accounts with accounts type full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Charles Andrew Bertram
Appointment date: 2022-10-17
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-17
Officer name: Mr Stephen Anthony Buckmaster
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Page
Appointment date: 2022-10-17
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-17
Officer name: Daniel Phillip Venning
Documents
Notification of a person with significant control
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Asmodee Uk Holding Limited
Notification date: 2022-10-17
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-17
Psc name: Daniel Phillip Venning
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Barry Jones
Cessation date: 2022-10-17
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-17
Psc name: Mark James Rosser
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Barry Jones
Change date: 2021-10-15
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Barry Jones
Change date: 2021-10-15
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Daniel Phillip Venning
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Phillip Venning
Change date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Capital allotment shares
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-31
Capital : 340,001 GBP
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Philip Barry Jones
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Barry Jones
Change date: 2019-09-23
Documents
Capital allotment shares
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-02
Capital : 100,001 GBP
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-02
Psc name: Mark James Rosser
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Phillip Venning
Notification date: 2019-01-02
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Barry Jones
Change date: 2019-01-02
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Mr Daniel Phillip Venning
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Mr Mark James Rosser
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: Phillip Barry Jones
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Barry Jones
Appointment date: 2018-04-03
Documents
Some Companies
ARC SOUTH WALES MORTAR LIMITED
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 00307291 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ELM PARK GATE,ROCHDALE,OL12 7JS
Number: | 10544904 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ROSSALL CRESCENT,LONDON,NW10 7HD
Number: | 10970710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 04865326 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERSIDE CLOSE,BARKING,IG11 9EQ
Number: | 10146208 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMPSON & CO,LUTTERWORTH,LE17 4AT
Number: | 11925603 |
Status: | ACTIVE |
Category: | Private Limited Company |