Advanced company searchLink opens in new window

VIRITECH LTD

Company number 13063420

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)
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 AP01 Appointment of Mr Nicholas Simon Jonathan Ritblat as a director on 28 March 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 136.24778
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 136.04778
07 Feb 2022 TM01 Termination of appointment of Hugo Fitzerald Lyons as a director on 4 February 2022
28 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2021
  • GBP 122.9417
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 122.9417
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/22
21 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2021
  • GBP 121.9417
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 121.9417
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/22
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 121.1417
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 01/04/2021
02 Nov 2021 PSC07 Cessation of Hugo Fitzerald Lyons as a person with significant control on 1 April 2021
02 Nov 2021 PSC02 Notification of Spyder Capital Limited as a person with significant control on 1 April 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 108
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 105.6
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 105
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 103
30 Oct 2021 SH02 Sub-division of shares on 1 April 2021
12 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/04/2021
20 Apr 2021 CH01 Director's details changed for Mr Graham Dudley Eves on 18 April 2021
15 Mar 2021 AP01 Appointment of Mr Graham Dudley Eves as a director on 15 March 2021
10 Mar 2021 AP01 Appointment of Mr Benjamin David Reid as a director on 10 March 2021