CRUCIAL VIRTUAL ASSISTANCE LTD.

42 Queenswood Avenue, London, E17 4EH, England
StatusACTIVE
Company No.11423483
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age6 years, 21 days
JurisdictionEngland Wales

SUMMARY

CRUCIAL VIRTUAL ASSISTANCE LTD. is an active private limited company with number 11423483. It was incorporated 6 years, 21 days ago, on 19 June 2018. The company address is 42 Queenswood Avenue, London, E17 4EH, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 15 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2024

Action Date: 02 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-02

Old address: 124 City Road London EC1V 2NX England

New address: 42 Queenswood Avenue London E17 4EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 152-160 Kemp House City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: 42 Queenswood Avenue Walthamstow London E17 4EH England

New address: 152-160 Kemp House City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Ms Shani Jacqueline Roberts

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-10

Old address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England

New address: 42 Queenswood Avenue Walthamstow London E17 4EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-21

Old address: 42 Queenswood Avenue London E17 4EH United Kingdom

New address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER GRANT CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10873353
Status:ACTIVE
Category:Private Limited Company

CHARLIE INVESTMENTS LIMITED

CARE OF HARBEN BARKER LIMITED, DRAYTON COURT DRAYTON ROAD,SOLIHULL,B90 4NG

Number:10891106
Status:ACTIVE
Category:Private Limited Company

OK TRADING LTD

BILBERRY COACH HOUSE,BIRMINGHAM,B45 8RT

Number:10982164
Status:ACTIVE
Category:Private Limited Company

SOARES & SANTOS SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11634513
Status:ACTIVE
Category:Private Limited Company

TAKE ON CREATIVE LTD

CHURCH FARM THE STREET,DISS,IP22 2JB

Number:08485774
Status:ACTIVE
Category:Private Limited Company

THE FAIRFIELD ARMS

1 FAIRFIELD PARK ROAD,BATH,BA1 6JN

Number:LP005166
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source