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)
17 Jan 2018 MR04 Satisfaction of charge 030213210002 in full
26 Oct 2017 MR04 Satisfaction of charge 1 in full
27 Jul 2017 CH01 Director's details changed for Mr Wayne Phelan on 27 July 2017
21 Jun 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 MR01 Registration of charge 030213210002, created on 18 April 2017
02 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
10 Mar 2016 CH01 Director's details changed for Wayne Phelan on 1 October 2009
17 Jul 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7
17 Jul 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 7
19 Jun 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2012 AD01 Registered office address changed from , 126 Jermyn Street, London, SW1Y 4UJ on 11 June 2012
06 Jun 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 December 2010
17 May 2011 TM01 Termination of appointment of Robert Scott as a director
21 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
09 Feb 2011 TM01 Termination of appointment of David Segal as a director