- Company Overview for VIR HEALTH LIMITED (11449267)
- Filing history for VIR HEALTH LIMITED (11449267)
- People for VIR HEALTH LIMITED (11449267)
- Charges for VIR HEALTH LIMITED (11449267)
- Registers for VIR HEALTH LIMITED (11449267)
- More for VIR HEALTH LIMITED (11449267)
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) |
---|---|---|---|
24 Dec 2024 | MR01 | Registration of charge 114492670002, created on 23 December 2024 | |
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 20 November 2024
|
|
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | TM01 | Termination of appointment of Vasiliki Manos as a director on 5 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Mr Alexander John Mayall as a director on 5 December 2024 | |
09 Dec 2024 | AD03 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | |
09 Dec 2024 | AD02 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | |
06 Dec 2024 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 3 September 2024 | |
17 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
06 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Floor 4, Farringdon Point 33 Farringdon Road London EC1M 3JF on 13 October 2022 | |
21 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
03 Feb 2022 | MR01 | Registration of charge 114492670001, created on 1 February 2022 | |
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2021
|
|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | MA | Memorandum and Articles of Association | |
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
20 Aug 2021 | AP01 | Appointment of Eric Martineau-Fortin as a director on 18 August 2021 |