Advanced company searchLink opens in new window

VIRTUS VALIDATIONS LIMITED

Company number 05037921

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)
06 Sep 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 MR01 Registration of charge 050379210001, created on 2 August 2016
02 Aug 2016 AP01 Appointment of Mr Daniel David Ashton as a director on 2 August 2016
25 Jul 2016 AP01 Appointment of Mr Jorge Gonzalo Estebanez as a director on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Paul Hayman as a director on 25 July 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
13 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2016
21 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016.
21 Mar 2016 CH01 Director's details changed for Mr Paul Hayman on 1 March 2016
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 105
16 Dec 2014 SH06 Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 105
16 Dec 2014 SH03 Purchase of own shares.
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 CH01 Director's details changed for Mrs Teresa Anne Owen on 23 July 2014
01 Apr 2014 TM01 Termination of appointment of Martin Rowan as a director
12 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
08 Jan 2014 CH01 Director's details changed for Mr Paul Hayman on 1 January 2014
05 Jul 2013 SH08 Change of share class name or designation
05 Jul 2013 CC04 Statement of company's objects
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 200
05 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 May 2013 AA Accounts for a dormant company made up to 28 February 2013
01 May 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
01 May 2013 AP01 Appointment of Mrs Teresa Anne Owen as a director