Advanced company searchLink opens in new window

VISTRA (UK) LIMITED

Company number 05687452

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)
11 Oct 2022 AD01 Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 11 October 2022
10 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0BL on 10 October 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Barry Anthony Gowdy as a director on 25 November 2021
21 Dec 2021 AA Full accounts made up to 31 December 2020
15 Feb 2021 AP01 Appointment of Mr Jason Anthony Burgoyne as a director on 11 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
21 Jan 2021 AA Full accounts made up to 31 December 2019
26 Aug 2020 TM01 Termination of appointment of David Rudge as a director on 24 August 2020
31 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
28 Jan 2020 PSC05 Change of details for Accomplish Uk Holdings Limited as a person with significant control on 28 January 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
18 Oct 2018 PSC02 Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016
18 Oct 2018 PSC07 Cessation of David Rudge as a person with significant control on 6 April 2016
18 Oct 2018 PSC07 Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016
18 Oct 2018 PSC07 Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016
18 Oct 2018 PSC07 Cessation of Paul John Cooper as a person with significant control on 6 April 2016
25 Sep 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 AP01 Appointment of Mrs Debbie Jane Farman as a director on 25 October 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 December 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates