Advanced company searchLink opens in new window

VIRUSTATIC LIMITED

Company number 07029732

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)
02 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
02 Apr 2024 AD02 Register inspection address has been changed from 30F2 Alderley Park Macclesfield Cheshire SK10 4TG England to 19 Albion Street Manchester M1 5LN
23 Feb 2024 AD01 Registered office address changed from 19 Albion Street Albion Wharf Manchester M1 5LN United Kingdom to 19 Albion Street Albion Wharf Manchester M1 5LN on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from Office 30G361 Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG United Kingdom to 19 Albion Street Albion Wharf Manchester M1 5LN on 23 February 2024
14 Dec 2023 AD01 Registered office address changed from M-Sparc Parc Gwyddoniaeth Menai Menai Science Park Gaerwen Isle of Anglesey LL60 6AG Wales to Office 30G361 Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG on 14 December 2023
05 Sep 2023 AP01 Appointment of Ms Lucy Elizabeth Hope as a director on 31 August 2023
29 Jul 2023 AA Micro company accounts made up to 30 December 2022
14 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 Sep 2022 SH06 Cancellation of shares. Statement of capital on 14 April 2022
  • GBP 760.00
20 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 02/09/22
17 Aug 2022 AD02 Register inspection address has been changed from Lounge B Alderley Park Macclesfield SK10 4TG England to 30F2 Alderley Park Macclesfield Cheshire SK10 4TG
12 Apr 2022 TM01 Termination of appointment of Kieron Luke Browne as a director on 12 April 2022
04 Apr 2022 PSC04 Change of details for Mr Paul Francis Hope as a person with significant control on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Nicholas James Sheridan Smith as a director on 4 April 2022
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with updates
18 Aug 2021 PSC04 Change of details for Mr Paul Francis Hope as a person with significant control on 1 September 2016
17 Aug 2021 PSC07 Cessation of Kieron Luke Browne as a person with significant control on 1 January 2021
29 Jul 2021 RP04AP01 Second filing for the appointment of Mr Kieron Luke Browne as a director
30 Jun 2021 PSC04 Change of details for Mr Paul Francis Hope as a person with significant control on 24 June 2021
28 Jun 2021 PSC01 Notification of Kieron Luke Browne as a person with significant control on 6 April 2016