VIRIUM TECHNOLOGY - History of Changes


DateDescription
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, NO UPDATES
2025-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL STONE
2025-01-12 insert general_emails he..@viriumtech.com
2025-01-12 delete address 73 High Street, Newport Pagnell, Buckinghamshire MK16 8AB
2025-01-12 delete address 73 High Street, Newport Pagnell, Buckinghamshire MK5 7HG
2025-01-12 delete alias Virium Technology LLC
2025-01-12 insert email he..@viriumtech.com
2024-09-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-08 delete address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS ENGLAND NN12 7LS
2024-04-08 insert address K1 BUILDING KENTS HILL BUSINESS PARK TIMBOLD DRIVE, KENTS HILL MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK7 6BZ
2024-04-08 update registered_address
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS ENGLAND
2023-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRIUM GROUP LTD / 29/11/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-02 delete source_ip 35.172.94.1
2023-07-02 insert source_ip 18.193.36.153
2023-07-02 insert source_ip 3.67.141.185
2023-07-02 insert source_ip 3.127.73.216
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-10 delete address Suite 2600 Boston MA 02108
2023-03-10 insert address 667 Madison Avenue Floors 4&5 New York 10065 United States
2023-03-10 update primary_contact Suite 2600 Boston MA 02108 => 667 Madison Avenue Floors 4&5 New York 10065 United States
2023-02-06 delete address Harben House Tickford Street Newport Pagnell MK16 9EY
2023-02-06 delete address Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY
2023-02-06 insert address K1 Building, Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-27 delete alias Virium Technology LLC
2022-06-27 delete alias Virium Technology Ltd
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-03-28 delete address 73 High Street Newport Pagnell MK16 8AB
2022-03-28 delete address 73 High Street, Newport Pagnell, Bucks, MK16 8AB
2022-03-28 insert address Harben House Tickford Street Newport Pagnell MK16 9EY
2022-03-28 insert address Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BURROWS / 09/04/2020
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRIUM GROUP LTD / 01/01/2018
2017-10-07 delete address THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES BUCKS ENGLAND MK9 1BP
2017-10-07 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS ENGLAND NN12 7LS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 1BP ENGLAND
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-08 update accounts_last_madeup_date null => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update account_ref_month 3 => 12
2016-06-08 update accounts_next_due_date 2016-12-28 => 2016-09-30
2016-05-25 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-05-14 insert sic_code 63110 - Data processing, hosting and related activities
2016-05-14 update returns_last_madeup_date null => 2016-03-28
2016-05-14 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-21 update statutory_documents 28/03/16 FULL LIST
2015-09-18 update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN BURROWS
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WIENINGER
2015-06-10 delete address LADY DIGBY HOUSE GAYHURST NEWPORT PAGNELL BUCKINGHAMSHIRE UNITED KINGDOM MK16 8LG
2015-06-10 insert address THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES BUCKS ENGLAND MK9 1BP
2015-06-10 update registered_address
2015-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM LADY DIGBY HOUSE GAYHURST NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8LG UNITED KINGDOM
2015-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION