VALIRX BIOINNOVATION LIMITED

Company Documents

DateDescription
12/08/2512 August 2025

View Document

12/08/2512 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

12/08/2512 August 2025

View Document

12/08/2512 August 2025

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Kevin John Alexander as a secretary on 2024-07-25

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORRIS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SATU VAINKKA

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 24 GREVILLE STREET LONDON EC1N 8SS

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 31/10/06 STATEMENT OF CAPITAL GBP 13.66

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/06/1012 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 140B HIGH STREET ONGAR ESSEX CM5 9JH

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 14 HAY'S MEWS LONDON W1J 5PT

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SHARES AGREEMENT OTC

View Document

25/10/0625 October 2006 SHARES AGREEMENT OTC

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

03/10/063 October 2006 COMPANY NAME CHANGED VALIRX LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company