VIRUSTATIC LIMITED

07029732
19 ALBION STREET ALBION WHARF MANCHESTER M1 5LN

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 3 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2023 officers Appointment of director (Ms Lucy Elizabeth Hope) 2 Buy now
29 Jul 2023 accounts Annual Accounts 3 Buy now
14 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
20 Sep 2022 resolution Resolution 1 Buy now
20 Sep 2022 capital Notice of cancellation of shares 4 Buy now
20 Sep 2022 capital Return of purchase of own shares 3 Buy now
02 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Apr 2022 officers Termination of appointment of director (Kieron Luke Browne) 1 Buy now
04 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Nicholas James Sheridan Smith) 1 Buy now
07 Oct 2021 accounts Annual Accounts 7 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
30 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2021 officers Appointment of director (Ms Margaret Mary Hope) 2 Buy now
02 Nov 2020 accounts Annual Accounts 3 Buy now
12 Oct 2020 officers Termination of appointment of director (Trevor John Hipkins) 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 officers Termination of appointment of director (Alan John Green) 1 Buy now
15 Jul 2020 officers Appointment of director (Mr Nicholas James Smith) 2 Buy now
15 Jul 2020 officers Appointment of director (Mr Trevor John Hipkins) 2 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 officers Appointment of director (Mr Alan John Green) 2 Buy now
29 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 accounts Annual Accounts 1 Buy now
20 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Francis Hamill) 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Ann Frances Jarvis) 1 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
19 Sep 2018 officers Change of particulars for director (Mr Paul Francis Hope) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2018 officers Appointment of director (Ms Ann Frances Jarvis) 2 Buy now
12 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
12 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Dec 2017 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
29 Sep 2017 address Change Sail Address Company With New Address 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Amended Accounts 3 Buy now
25 Jul 2017 capital Second Filing Capital Allotment Shares 7 Buy now
13 Jul 2017 officers Termination of appointment of director (Richard John Evans) 1 Buy now
29 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
29 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
29 Jun 2017 capital Second Filing Capital Allotment Shares 7 Buy now
09 Apr 2017 officers Change of particulars for director (Mr Paul Francis Hope) 2 Buy now
28 Sep 2016 return 11/09/16 Statement of Capital gbp 1000 5 Buy now
28 Sep 2016 officers Appointment of director (Mr Francis Hamill) 2 Buy now
23 Sep 2016 mortgage Registration of a charge 28 Buy now
20 Sep 2016 accounts Annual Accounts 4 Buy now
19 Sep 2016 officers Change of particulars for director (Mr Kieran Luke Browne) 2 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 annual-return Annual Return 6 Buy now
11 Sep 2015 officers Appointment of director (Mr Richard John Evans) 2 Buy now
04 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 3 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
06 Aug 2010 capital Return of Allotment of shares 4 Buy now
06 Aug 2010 capital Return of Allotment of shares 3 Buy now
30 Apr 2010 officers Appointment of director (Mr Kieran Luke Browne) 3 Buy now
29 Oct 2009 officers Appointment of director (Mr Paul Francis Hope) 3 Buy now
29 Sep 2009 accounts Accounting reference date extended from 30/09/2010 to 31/12/2010 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from, minshull house 67 wellington road north, stockport, cheshire, SK4 2LP, united kingdom 1 Buy now
29 Sep 2009 resolution Resolution 1 Buy now
29 Sep 2009 officers Appointment terminated director lee gilburt 1 Buy now
29 Sep 2009 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
25 Sep 2009 incorporation Incorporation Company 18 Buy now