- Company Overview for XVIR LIMITED (09967298)
- Filing history for XVIR LIMITED (09967298)
- People for XVIR LIMITED (09967298)
- More for XVIR LIMITED (09967298)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
29 Apr 2023 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Unit 3 Halstead Business Centre Factory Lane West Halstead CO9 1EX on 29 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
02 Feb 2022 | AP01 | Appointment of Joanne Sadler as a director on 1 February 2022 | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
03 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Stuart Nicholas Webb as a director on 2 October 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr John Charles Hill on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr John Charles Hill on 31 July 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
06 Feb 2018 | CH01 | Director's details changed for Mr John Charles Hill on 24 January 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|