- Company Overview for VIRUSTATIC LIMITED (07029732)
- Filing history for VIRUSTATIC LIMITED (07029732)
- People for VIRUSTATIC LIMITED (07029732)
- Charges for VIRUSTATIC LIMITED (07029732)
- More for VIRUSTATIC LIMITED (07029732)
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) |
---|---|---|---|
22 Jan 2018 | AP01 | Appointment of Ms Ann Frances Jarvis as a director on 21 January 2018 | |
12 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 25 September 2011 | |
12 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 25 September 2010 | |
14 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 25 September 2014 | |
14 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 11 September 2015 | |
14 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 25 September 2013 | |
14 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 25 September 2012 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AD02 | Register inspection address has been changed to 5 st. Martins Road Marple Stockport SK6 7BY | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
26 Jul 2017 | AAMD | Amended accounts for a dormant company made up to 31 December 2010 | |
25 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2010
|
|
13 Jul 2017 | TM01 | Termination of appointment of Richard John Evans as a director on 13 July 2017 | |
29 Jun 2017 | RP04AR01 | Second filing of the annual return made up to 25 September 2011 | |
29 Jun 2017 | RP04AR01 | Second filing of the annual return made up to 25 September 2010 | |
29 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2010
|
|
09 Apr 2017 | CH01 | Director's details changed for Mr Paul Francis Hope on 29 March 2017 | |
28 Sep 2016 | CS01 | 11/09/16 Statement of Capital gbp 1000 | |
28 Sep 2016 | AP01 | Appointment of Mr Francis Hamill as a director on 28 September 2016 | |
23 Sep 2016 | MR01 | Registration of charge 070297320001, created on 14 September 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Kieran Luke Browne on 17 September 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | AP01 | Appointment of Mr Richard John Evans as a director on 29 April 2014 |