Advanced company searchLink opens in new window

VIRA INTERNATIONAL LTD

Company number 04039493

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)
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
  • RES13 ‐ Subdivision/ratification 07/03/2023
  • RES12 ‐ Resolution of varying share rights or name
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