VIRUSTATIC DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
10/02/2510 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
23/02/2423 February 2024 | Registered office address changed from 19 Albion Street Albion Wharf Manchester M1 5LN England to 19 Albion Street Albion Wharf Manchester M1 5LN on 2024-02-23 |
23/02/2423 February 2024 | Registered office address changed from Office 30G361 Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG England to 19 Albion Street Albion Wharf Manchester M1 5LN on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Ms Lucy Elizabeth Hope as a director on 2024-02-15 |
23/02/2423 February 2024 | Cessation of Virustatic Limited as a person with significant control on 2024-02-15 |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
14/12/2314 December 2023 | Registered office address changed from Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG United Kingdom to Office 30G361 Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG on 2023-12-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
17/05/2217 May 2022 | Appointment of Mrs Margaret Mary Hope as a director on 2022-05-09 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-15 with no updates |
10/04/2210 April 2022 | Notification of Paul Francis Hope as a person with significant control on 2020-05-18 |
10/04/2210 April 2022 | Termination of appointment of Nicholas James Sheridan Smith as a director on 2022-04-08 |
10/04/2210 April 2022 | Termination of appointment of Keiron Luke Browne as a director on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | COMPANY NAME CHANGED VIRUSTATIC SHIELD LIMITED CERTIFICATE ISSUED ON 23/04/20 |
18/04/2018 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRUSTATIC LIMITED |
18/04/2018 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN |
06/04/206 April 2020 | CESSATION OF ALAN JOHN GREEN AS A PSC |
06/04/206 April 2020 | DIRECTOR APPOINTED MR PAUL FRANCIS HOPE |
06/04/206 April 2020 | DIRECTOR APPOINTED MR KEIRON LUKE BROWNE |
16/03/2016 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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