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)
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
  • GBP 100
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
  • GBP 1,000
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2017.
11 Sep 2015 AP01 Appointment of Mr Richard John Evans as a director on 29 April 2014