VIRYA VC LIMITED

Company Documents

DateDescription
12/10/2512 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Document

10/06/2510 June 2025 Change of details for Challengerx Plc as a person with significant control on 2025-06-10

View Document

21/03/2521 March 2025 Termination of appointment of Garron Jeri Whitesman as a director on 2025-03-19

View Document

21/03/2521 March 2025 Termination of appointment of Graham Martin as a director on 2025-03-19

View Document

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

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

14/03/2514 March 2025 Notification of Challengerx Plc as a person with significant control on 2025-03-06

View Document

14/03/2514 March 2025 Cessation of Graham Martin as a person with significant control on 2025-03-06

View Document

14/03/2514 March 2025 Cessation of Virya Solutions Group Limited as a person with significant control on 2025-03-06

View Document

14/03/2514 March 2025 Cessation of Farzad Peyman-Fard as a person with significant control on 2025-03-06

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2024-05-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

09/05/249 May 2024 Notification of Graham Martin as a person with significant control on 2023-05-03

View Document

09/05/249 May 2024 Notification of Virya Solutions Group Limited as a person with significant control on 2023-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Appointment of Mr. Graham Martin as a director on 2023-05-03

View Document

05/05/235 May 2023 Appointment of Mr. Garron Jeri Whitesman as a director on 2023-05-03

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/11/215 November 2021 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

03/11/213 November 2021 Incorporation

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