Date | Description |
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 |