Advanced company searchLink opens in new window

VIRON GROUP LIMITED

Company number 10119610

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)
09 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
28 Feb 2024 PSC04 Change of details for Mr Gregory Vincent Cameron Hall as a person with significant control on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Gregory Vincent Cameron Hall on 28 February 2024
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
17 Apr 2023 CH01 Director's details changed for Mr John Cameron Hall on 28 February 2023
17 Apr 2023 PSC04 Change of details for Mr John Cameron Hall as a person with significant control on 28 February 2023
17 Apr 2023 AD01 Registered office address changed from E2 Grey Prestwick Business Park Prestwick Newcastle upon Tyne Tyne and Wear NE20 9SJ United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 17 April 2023
13 Apr 2023 PSC04 Change of details for Mr Gregory Vincent Cameron Hall as a person with significant control on 16 February 2023
13 Apr 2023 PSC04 Change of details for Mr John Cameron Hall as a person with significant control on 16 February 2023
13 Apr 2023 CH01 Director's details changed for Mr Gregory Vincent Cameron Hall on 16 February 2023
13 Apr 2023 CH01 Director's details changed for Mr John Cameron Hall on 16 February 2023
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
02 Apr 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
02 Apr 2020 AD01 Registered office address changed from 38 Lanesborough Court Gosforth Newcastle upon Tyne NE3 3BZ United Kingdom to E2 Grey Prestwick Business Park Prestwick Newcastle upon Tyne Tyne and Wear NE20 9SJ on 2 April 2020
01 Apr 2020 PSC04 Change of details for Mr Gregory Vincent Cameron Hall as a person with significant control on 31 March 2020
01 Apr 2020 PSC04 Change of details for Mr John Cameron Hall as a person with significant control on 31 March 2020