- Company Overview for VIRAL APPS LIMITED (08316992)
- Filing history for VIRAL APPS LIMITED (08316992)
- People for VIRAL APPS LIMITED (08316992)
- More for VIRAL APPS LIMITED (08316992)
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) |
---|---|---|---|
01 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
01 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
05 Jul 2021 | AP01 | Appointment of Mr Matthew James Davies as a director on 1 July 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Carl Lester Booth as a director on 22 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 22 Kimball Close Oakham LE15 7QP England to 17 Harvey Road Goring-by-Sea Worthing BN12 4DS on 26 March 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Jacqueline Lindsey Booth as a director on 26 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
23 Oct 2020 | PSC04 | Change of details for Mr Paul James Davies as a person with significant control on 23 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Paul James Davies as a director on 20 October 2020 | |
15 Oct 2020 | PSC01 | Notification of Paul James Davies as a person with significant control on 14 October 2020 | |
15 Oct 2020 | PSC07 | Cessation of Susan Ann Dawson as a person with significant control on 14 October 2020 | |
06 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to 22 Kimball Close Oakham LE15 7QP on 26 April 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
03 Sep 2018 | TM01 | Termination of appointment of Susan Ann Dawson as a director on 1 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Leslie William Dawson as a director on 1 August 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 |