VIRYA VC LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/10/2512 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/06/2511 June 2025 | Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 1 Thorn Road Blaydon-on-Tyne NE21 5FE on 2025-06-11 |
| 10/06/2510 June 2025 | Change of details for Challengerx Plc as a person with significant control on 2025-06-10 |
| 21/03/2521 March 2025 | Termination of appointment of Garron Jeri Whitesman as a director on 2025-03-19 |
| 21/03/2521 March 2025 | Termination of appointment of Graham Martin as a director on 2025-03-19 |
| 18/03/2518 March 2025 | Registered office address changed from First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom to 16 Great Queen Street London WC2B 5DG on 2025-03-18 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
| 14/03/2514 March 2025 | Notification of Challengerx Plc as a person with significant control on 2025-03-06 |
| 14/03/2514 March 2025 | Cessation of Graham Martin as a person with significant control on 2025-03-06 |
| 14/03/2514 March 2025 | Cessation of Virya Solutions Group Limited as a person with significant control on 2025-03-06 |
| 14/03/2514 March 2025 | Cessation of Farzad Peyman-Fard as a person with significant control on 2025-03-06 |
| 16/01/2516 January 2025 | Second filing of Confirmation Statement dated 2024-05-05 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 09/05/249 May 2024 | Notification of Graham Martin as a person with significant control on 2023-05-03 |
| 09/05/249 May 2024 | Notification of Virya Solutions Group Limited as a person with significant control on 2023-05-03 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/07/234 July 2023 | Registered office address changed from 35 Beaufort Court, Admirals Way London E14 9XL England to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-07-04 |
| 16/05/2316 May 2023 | Micro company accounts made up to 2022-12-31 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
| 05/05/235 May 2023 | Appointment of Mr. Graham Martin as a director on 2023-05-03 |
| 05/05/235 May 2023 | Appointment of Mr. Garron Jeri Whitesman as a director on 2023-05-03 |
| 24/01/2324 January 2023 | Registered office address changed from 18 Church Crescent London N20 0JP England to 35 Beaufort Court, Admirals Way London E14 9XL on 2023-01-24 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
| 05/11/215 November 2021 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
| 03/11/213 November 2021 | Incorporation |
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