- Company Overview for VIRAL HOLDINGS LIMITED (06585083)
- Filing history for VIRAL HOLDINGS LIMITED (06585083)
- People for VIRAL HOLDINGS LIMITED (06585083)
- More for VIRAL HOLDINGS LIMITED (06585083)
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
|
|
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
|
|
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 |