Bradford
West Yorkshire
BD4 6JJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Fareeha Faheem |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(12 years after company formation) |
Appointment Duration | 1 year (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 39 Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Website | www.virpio.co.uk |
---|
Registered Address | Suite 39 Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,304 |
Cash | £49 |
Current Liabilities | £425 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
30 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
17 March 2022 | Termination of appointment of Fareeha Faheem as a director on 17 March 2022 (1 page) |
5 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
11 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 February 2021 | Appointment of Fareeha Faheem as a director on 19 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with updates (3 pages) |
17 January 2021 | Registered office address changed from 56 Burnham Avenue Bradford West Yorkshire BD4 6JJ to Suite 39 Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 17 January 2021 (1 page) |
5 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
18 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
2 December 2014 | Director's details changed for Mr Muhammad Faheem Babbar on 12 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Muhammad Faheem Babbar on 12 November 2014 (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2011 | Current accounting period shortened from 31 January 2011 to 30 June 2010 (1 page) |
12 July 2011 | Current accounting period shortened from 31 January 2011 to 30 June 2010 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2011 | Director's details changed for Mr Muhammad Faheem Babbar on 12 February 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Muhammad Faheem Babbar on 12 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Muhammad Faheem Babbar on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Muhammad Faheem Babbar on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Muhammad Faheem Babbar on 2 October 2009 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Director appointed muhammad faheem babbar (2 pages) |
9 February 2009 | Director appointed muhammad faheem babbar (2 pages) |
27 January 2009 | Incorporation (9 pages) |
27 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Incorporation (9 pages) |