This company is commonly known as Virtual Vision Uk Limited. The company was founded 15 years ago and was given the registration number 06818409. The firm's registered office is in FAREHAM. You can find them at West Gate Lodge, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 74100 - specialised design activities.
Name | : | VIRTUAL VISION UK LIMITED |
---|---|---|
Company Number | : | 06818409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2009 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Gate Lodge, Cams Hall Estate, Fareham, Hampshire, PO16 8UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Rosecote, Yelverton, England, PL20 7PJ | Director | 13 February 2009 | Active |
Mr Alan Christopher Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved compulsory. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Accounts | Change account reference date company previous extended. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.