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 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
04 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
03 Jul 2017 TM01 Termination of appointment of Russell John Edwards as a director on 23 June 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 11,382
23 Feb 2017 CH01 Director's details changed for Pascale Bull on 1 January 2017
23 Feb 2017 AP01 Appointment of Mr Russell John Edwards as a director on 1 January 2017
10 Oct 2016 TM01 Termination of appointment of Simon Michael Aron as a director on 31 August 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
05 Apr 2016 AA Full accounts made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,734
24 Mar 2015 AA Full accounts made up to 30 June 2014
24 Feb 2015 AP03 Appointment of Mrs Catherine Helen Hutson as a secretary on 24 February 2015
24 Feb 2015 TM02 Termination of appointment of Yonas Abraham as a secretary on 24 February 2015
14 Jan 2015 SH03 Purchase of own shares.
02 Dec 2014 SH06 Cancellation of shares. Statement of capital on 21 November 2014
  • GBP 10,534
02 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Sep 2014 AP03 Appointment of Mr Yonas Abraham as a secretary on 17 September 2014
17 Sep 2014 TM02 Termination of appointment of Gavin Keating as a secretary on 17 September 2014
17 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,734
04 Apr 2014 AA Full accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,734
12 Sep 2013 AP01 Appointment of Mr Dan Hayden Hammond as a director
03 Jul 2013 CH01 Director's details changed for Pascale Bull on 1 July 2013