Advanced company searchLink opens in new window

VIA INTERIM LIMITED

Company number 06767505

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)
18 Mar 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from Braywick House West Braywich Road Maidenhead Berkshire SL6 1DN to Braywick House West Braywick Road Maidenhead Berkshire SL6 1DN on 7 January 2021
07 Jan 2021 PSC07 Cessation of Jennifer Louise Macleod as a person with significant control on 24 December 2020
07 Jan 2021 PSC07 Cessation of Torquil Iain Macleod as a person with significant control on 24 December 2020
07 Jan 2021 PSC02 Notification of Lacuna Partners Limited as a person with significant control on 24 December 2020
07 Jan 2021 AP01 Appointment of Mr Samuel John Finn as a director on 24 December 2020
07 Jan 2021 AP01 Appointment of Mr James John Spear as a director on 24 December 2020
07 Jan 2021 PSC01 Notification of Jennifer Louise Macleod as a person with significant control on 24 December 2020
07 Jan 2021 PSC04 Change of details for Mr Torquil Iain Macleod as a person with significant control on 24 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
20 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 CH01 Director's details changed for Mr. Torquil Iain Macleod on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mrs Jennifer Louise Macleod on 15 June 2018
15 Mar 2018 AP01 Appointment of Mrs Jennifer Louise Macleod as a director on 12 March 2018
08 Feb 2018 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to Braywick House West Braywich Road Maidenhead Berkshire SL6 1DN on 8 February 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
06 Dec 2017 CH01 Director's details changed for Mr Torquil Iain Macleod on 5 December 2017
22 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017
06 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates