Advanced company searchLink opens in new window

VALIRX PLC

Company number 03916791

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)
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
  • GBP 9,640,987.891488
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
  • GBP 11,139,751.768488
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 01/04/2020
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 9,617,450.815839
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
  • GBP 9,617,450.815839
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 9,417,450.815839
21 Oct 2019 TM01 Termination of appointment of Oliver De Giorgio-Miller as a director on 21 October 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 9,106,681.584839
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 8,985,253.013839
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
  • GBP 8,835,253.013839
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 8,764,253.013839
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