- Company Overview for VIRON GROUP LIMITED (10119610)
- Filing history for VIRON GROUP LIMITED (10119610)
- People for VIRON GROUP LIMITED (10119610)
- More for VIRON GROUP LIMITED (10119610)
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 |