- Company Overview for VALIRX PLC (03916791)
- Filing history for VALIRX PLC (03916791)
- People for VALIRX PLC (03916791)
- Charges for VALIRX PLC (03916791)
- Registers for VALIRX PLC (03916791)
- More for VALIRX PLC (03916791)
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) |
---|---|---|---|
26 Jun 2020 | AP01 | Appointment of Mr Kevin Paul Cox as a director on 26 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Dr Suzanne Jane Dilly as a director on 8 June 2020 | |
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
08 May 2020 | AP01 | Appointment of Mr Martin Lampshire as a director on 7 May 2020 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH02 | Sub-division of shares on 1 April 2020 | |
20 Apr 2020 | SH02 | Consolidation of shares on 1 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Satu Vainikka as a director on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of George Stephen Morris as a director on 14 April 2020 | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
30 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
13 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
21 Oct 2019 | TM01 | Termination of appointment of Oliver De Giorgio-Miller as a director on 21 October 2019 | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AD01 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to Stonebridge House Chelmsford Road Hatfield Heath CM22 7BD on 9 July 2019 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
19 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
29 Jan 2019 | AD03 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD | |
29 Jan 2019 | AD02 | Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates |