Advanced company searchLink opens in new window

VIDA CONNECTED SPECIALISTS LIMITED

Company number 06444300

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)
20 Sep 2024 TM01 Termination of appointment of Matthew James Burton as a director on 20 September 2024
03 Jun 2024 MR01 Registration of charge 064443000008, created on 23 May 2024
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
06 Oct 2021 AA Accounts for a small company made up to 27 December 2020
09 Jun 2021 PSC02 Notification of Matt Burton Group Limited as a person with significant control on 1 December 2020
09 Jun 2021 PSC07 Cessation of Ignata Limited as a person with significant control on 1 December 2020
01 Jun 2021 MR01 Registration of charge 064443000007, created on 28 May 2021
24 Mar 2021 TM01 Termination of appointment of James William John Webber as a director on 15 March 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
18 Mar 2021 AP01 Appointment of Mr Matthew James Burton as a director on 18 March 2021
04 Jan 2021 TM01 Termination of appointment of Luke Alexander Williams as a director on 31 December 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 MA Memorandum and Articles of Association
19 Dec 2020 AA Accounts for a small company made up to 29 December 2019
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 175
25 Nov 2020 PSC02 Notification of Ignata Limited as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Sf Recruitment Limited as a person with significant control on 25 November 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 MA Memorandum and Articles of Association
24 Jul 2020 AP01 Appointment of Mr Deepak Jalan as a director on 24 July 2020