Advanced company searchLink opens in new window

VIRAX BIOLABS (UK) LIMITED

Company number 13630639

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)
16 Apr 2024 CH01 Director's details changed for Mr James Alexander Cunliffe Foster on 16 April 2024
16 Apr 2024 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX United Kingdom to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 16 April 2024
27 Mar 2024 AA Full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
07 Sep 2023 TM02 Termination of appointment of Cameron Lee Shaw as a secretary on 31 August 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
20 Feb 2023 AP03 Appointment of Mr Cameron Lee Shaw as a secretary on 20 February 2023
20 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 20 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
19 Oct 2022 PSC02 Notification of Virax Biolabs Group Limited as a person with significant control on 21 July 2022
19 Oct 2022 PSC07 Cessation of James Alexander Cunliffe Foster as a person with significant control on 21 July 2022
19 Oct 2022 PSC07 Cessation of Cameron Lee Shaw as a person with significant control on 21 July 2022
20 Apr 2022 CH01 Director's details changed for Mr James Alexander Cunliffe Foster on 20 April 2022
20 Apr 2022 PSC01 Notification of James Alexander Cunliffe Foster as a person with significant control on 20 April 2022
20 Apr 2022 PSC01 Notification of Cameron Lee Shaw as a person with significant control on 20 April 2022
20 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB United Kingdom to 20 North Audley Street London W1K 6LX on 20 April 2022
21 Sep 2021 AA01 Current accounting period shortened from 30 September 2022 to 31 March 2022
20 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-20
  • GBP 100