Advanced company searchLink opens in new window

VIDENDUM PLC

Company number 00227691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 8,592,624
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 8,592,358
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 8,593,264
10 Dec 2009 AD01 Registered office address changed from , 73 Western Way,, Bury St Edmunds,, Suffolk, IP33 3TB on 10 December 2009
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 8,579,288.70
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 8,578,826.20
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 8,579,658
11 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 8,578,003
11 Nov 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 8,578,187
11 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 8,559,003
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD02 Register inspection address has been changed
02 Jul 2009 363a Return made up to 07/06/09; full list of members
06 Jun 2009 123 Nc inc already adjusted 19/05/09
06 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2009 88(2) Ad 21/05/09\gbp si 1565@0.2=313\gbp ic 982063.76/982376.76\
03 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director alastair hewgill
19 May 2009 88(2) Ad 30/04/09\gbp si 3353@0.2=670.6\gbp ic 981393.16/982063.76\
19 May 2009 88(2) Ad 29/04/09\gbp si 2981@0.2=596.2\gbp ic 980796.96/981393.16\
14 May 2009 88(2) Ad 30/03/09\gbp si 19283@0.2=3856.6\gbp ic 976940.36/980796.96\
14 May 2009 88(2) Ad 30/03/09\gbp si 61212@0.2=12242.4\gbp ic 964697.96/976940.36\
13 May 2009 88(2) Ad 15/04/09\gbp si 2012@0.2=402.4\gbp ic 964295.56/964697.96\
13 May 2009 88(2) Ad 14/04/09\gbp si 2012@0.2=402.4\gbp ic 963893.16/964295.56\