R.B. VIRTUAL VISION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-11-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-24 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-13 update statutory_documents DIRECTOR APPOINTED MRS ELLA BINGHAM
2016-04-26 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-19 update statutory_documents 19/02/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 5 SUMMERVALE CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0LZ
2015-03-07 insert address 5 SUMMERVALE CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0LZ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-19 update statutory_documents 19/02/15 FULL LIST
2015-01-07 delete address 3 BROAD CROFT TIPTON WEST MIDLANDS DY4 7DL
2015-01-07 insert address 5 SUMMERVALE CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0LZ
2015-01-07 update registered_address
2014-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 3 BROAD CROFT TIPTON WEST MIDLANDS DY4 7DL
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINGHAM / 03/12/2014
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 3 BROAD CROFT TIPTON WEST MIDLANDS UNITED KINGDOM DY4 7DL
2014-03-07 insert address 3 BROAD CROFT TIPTON WEST MIDLANDS DY4 7DL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-19 update statutory_documents 19/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-10 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-02-19 update statutory_documents 19/02/13 FULL LIST
2012-05-16 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 19/02/12 FULL LIST
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BINGHAM / 19/02/2012
2011-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 38 CROWNOAKES DRIVE WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5SQ UNITED KINGDOM
2011-07-04 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 58 CRABOURNE ROAD DUDLEY WOOD DUDLEY WEST MIDLANDS DY2 0EJ UNITED KINGDOM
2011-03-28 update statutory_documents 19/02/11 FULL LIST
2010-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION