Advanced company searchLink opens in new window

VIRAL HOLDINGS LIMITED

Company number 06585083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
18 Aug 2023 TM01 Termination of appointment of Bharat Thakarshi Hindocha as a director on 17 August 2023
18 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Dec 2021 PSC04 Change of details for Mr Reuben Edvin Utudjian as a person with significant control on 24 December 2021
24 Dec 2021 CH01 Director's details changed for Reuben Edvin Utudjian on 24 December 2021
24 Dec 2021 AD01 Registered office address changed from 4-6 Wadsworth Road Wadsworth Road Perivale Greenford UB6 7JJ England to Flat 1, 2 Woodfield Road London W5 1SJ on 24 December 2021
24 Dec 2021 CH01 Director's details changed for Mr Bharat Thakarshi Hindocha on 18 November 2021
23 Dec 2021 CH01 Director's details changed for Mr Bharat Thakarshi Hindocha on 18 November 2021
26 Jul 2021 AA Micro company accounts made up to 31 May 2020
26 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
22 Sep 2020 PSC04 Change of details for Mr Reuben Edvin Utudjian as a person with significant control on 22 September 2020
21 Sep 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 AD01 Registered office address changed from C/O Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD to 4-6 Wadsworth Road Wadsworth Road Perivale Greenford UB6 7JJ on 28 June 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1
14 May 2019 AP01 Appointment of Mr Bharat Thakarshi Hindocha as a director on 14 May 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates