Advanced company searchLink opens in new window

VIADEX LIMITED

Company number 04066603

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)
03 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Dec 2020 CH01 Director's details changed for Ms Marlisa Doubell Del Aguila on 10 December 2020
17 Dec 2020 CH01 Director's details changed for Constantine Martin Cooper on 10 December 2020
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Sep 2020 MR01 Registration of charge 040666030003, created on 29 September 2020
16 Sep 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 11,118
16 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Aug 2020 MA Memorandum and Articles of Association
11 Aug 2020 MA Memorandum and Articles of Association
11 Aug 2020 SH10 Particulars of variation of rights attached to shares
11 Aug 2020 SH08 Change of share class name or designation
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
03 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
26 Feb 2020 SH06 Cancellation of shares. Statement of capital on 24 February 2020
  • GBP 11,170
01 Oct 2019 TM01 Termination of appointment of Pascale Bull as a director on 24 September 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
20 Jun 2019 AP01 Appointment of Ms Marlisa Doubell Del Aguila as a director on 7 June 2019
20 Jun 2019 TM01 Termination of appointment of Dominic Royall English as a director on 19 June 2019
04 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
03 Apr 2019 AP01 Appointment of Ms Amanda Jane Doveton as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Adrian Kingsford as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Johannes Gerhardus Malan as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Dominic Royall English as a director on 21 March 2019