Advanced company searchLink opens in new window

VIDETT GOVERNANCE SERVICES LIMITED

Company number 03021321

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)
23 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 Jul 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 PSC05 Change of details for Ps Independent Trustee Holdings Limited as a person with significant control on 3 July 2023
03 Jul 2023 CERTNM Company name changed punter southall governance services LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
04 May 2023 MR01 Registration of charge 030213210003, created on 28 April 2023
13 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 MA Memorandum and Articles of Association
06 Mar 2023 CC04 Statement of company's objects
03 Mar 2023 AP01 Appointment of Louise Biles as a director on 28 February 2023
03 Mar 2023 TM02 Termination of appointment of Ian Eric Nash as a secretary on 28 February 2023
03 Mar 2023 AD01 Registered office address changed from 11 Strand London WC2N 5HR to 3rd Floor Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 3 March 2023
24 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
26 Jul 2022 AA Full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
20 Sep 2021 AA Full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
26 Aug 2020 AA Full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Jun 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
03 Jan 2019 AP01 Appointment of Mr James Michael Double as a director on 1 January 2019
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
03 Jul 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of John Paul Batting as a director on 11 January 2018