VIRTUOSITY IT LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Default address: PO Box 4385, 05191055 - Companies House Default Address, Cardiff, CF14 8LH. Change date: 2024-02-28. 2024-02-28 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Accounts. Accounts type micro entity. 2023-05-21 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Restoration. Administrative restoration company. 2022-01-26 View Report
Gazette. Gazette dissolved compulsory. 2022-01-04 View Report
Gazette. Gazette notice compulsory. 2021-10-19 View Report
Accounts. Accounts type micro entity. 2021-04-29 View Report
Persons with significant control. Psc name: Mr Simon Horton. Change date: 2019-05-21. 2020-10-02 View Report
Persons with significant control. Withdrawal date: 2020-10-01. 2020-10-01 View Report
Persons with significant control. Psc name: Mr Simon Horton. Change date: 2019-05-21. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-08-31 View Report
Accounts. Accounts type micro entity. 2020-08-31 View Report
Gazette. Gazette filings brought up to date. 2019-11-09 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Gazette. Gazette notice compulsory. 2019-10-22 View Report
Address. New address: 960 Capability Green Luton Bedfordshire LU1 3PE. Change date: 2019-05-21. Old address: Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW. 2019-05-21 View Report
Accounts. Accounts type unaudited abridged. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Officers. Officer name: Charlotte Anne Horton. Change date: 2013-11-01. 2016-07-29 View Report
Officers. Change date: 2013-11-01. Officer name: Simon Horton. 2016-07-28 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2015-04-25 View Report
Annual return. With made up date. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-04-15 View Report
Address. Old address: 6 Wordsworth Road Harpenden Hertfordshire AL5 4AF. Change date: 2013-08-01. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-07-28 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Officers. Officer name: Simon Horton. Change date: 2010-07-28. 2010-09-14 View Report
Accounts. Accounts type total exemption small. 2010-04-28 View Report
Annual return. Legacy. 2009-08-19 View Report
Accounts. Accounts type total exemption small. 2009-05-29 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts type total exemption small. 2008-04-21 View Report
Annual return. Legacy. 2007-10-01 View Report
Address. Description: Location of register of members. 2007-10-01 View Report
Accounts. Accounts type total exemption small. 2007-02-26 View Report
Officers. Description: Director's particulars changed. 2006-10-13 View Report