Advanced company searchLink opens in new window

VIRUS SHIELD BIOSCIENCES LIMITED

Company number 12700360

Filter by category

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)
31 Oct 2023 AD01 Registered office address changed from Unit 2 Second Avenue Westfield Radstock BA3 4BE England to Unit 2 Charlton Business Park Westfield Industrial Estate Radstock BA3 4BE on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from Unit 7a New Rock Industrial Estate Chilcompton Radstock BA3 4JE England to Unit 2 Second Avenue Westfield Radstock BA3 4BE on 31 October 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 TM01 Termination of appointment of Ron Edwards as a director on 30 July 2023
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 25 June 2022
25 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 25 June 2022
17 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors are unconditionally authorised to offer an enterprise management incentive scheme (emis) and a company share option plan for employees 08/08/2022
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 25/08/2022 and 31/10/2022
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 140.664000
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 117.66
27 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 117.51
26 May 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 112.76
21 Apr 2022 CERTNM Company name changed virus shield LIMITED\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
09 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 112.60
09 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 112.69
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 AD01 Registered office address changed from 20a High Street Glastonbury BA6 9DU England to Unit 7a New Rock Industrial Estate Chilcompton Radstock BA3 4JE on 26 November 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 105.16
14 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2021
  • GBP 105.22
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 June 2021
  • GBP 110.23
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2021.
15 Jul 2021 AP01 Appointment of Mr Ron Edwards as a director on 2 July 2021
15 Jul 2021 AP01 Appointment of Mr Donald F Haller Jr as a director on 2 July 2021
27 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates