- Company Overview for VIRA INTERNATIONAL LTD (04039493)
- Filing history for VIRA INTERNATIONAL LTD (04039493)
- People for VIRA INTERNATIONAL LTD (04039493)
- Charges for VIRA INTERNATIONAL LTD (04039493)
- More for VIRA INTERNATIONAL LTD (04039493)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
22 May 2024 | CH01 | Director's details changed for Mr Ravi Sharma Sharma on 22 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Ms Anjum Rajan on 22 May 2024 | |
09 Apr 2024 | PSC05 | Change of details for Vira Group Limited as a person with significant control on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford WD17 1HP England to Unit 6 Masters Court Lyon Road Harrow London HA1 2BT on 9 April 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
15 Dec 2023 | PSC07 | Cessation of Anjum Rajan as a person with significant control on 3 November 2023 | |
15 Dec 2023 | PSC02 | Notification of Vira Group Limited as a person with significant control on 3 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
21 Apr 2023 | SH02 | Sub-division of shares on 7 March 2023 | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2023 | SH08 | Change of share class name or designation | |
14 Mar 2023 | PSC04 | Change of details for Ms Anjum Rajan as a person with significant control on 7 March 2023 | |
04 Oct 2022 | MR01 | Registration of charge 040394930001, created on 20 September 2022 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
27 Jun 2022 | AD01 | Registered office address changed from Unit 2, Forum House Empire Way Wembley Park Wembley HA9 0AB United Kingdom to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford WD17 1HP on 27 June 2022 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from C/O C/O Hilllier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Unit 2, Forum House Empire Way Wembley Park Wembley HA9 0AB on 2 August 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |