Advanced company searchLink opens in new window

VISTA EQUITY HOLDINGS LIMITED

Company number 06913305

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)
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
22 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
22 May 2016 CH01 Director's details changed for Mr David Kern on 20 May 2016
22 May 2016 CH01 Director's details changed for Sally Kern on 20 May 2016
20 Apr 2016 AA Micro company accounts made up to 31 May 2015
04 Mar 2016 AD01 Registered office address changed from C/O Care of Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 March 2016
09 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
09 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Mar 2015 CERTNM Company name changed vista innovations LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
11 Aug 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
20 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jan 2012 AD01 Registered office address changed from Vyman House 3Rd Floor College Road Harrow Middlesex HA1 1BQ England on 9 January 2012
14 Dec 2011 AD01 Registered office address changed from Carrington House 170 Grrenford Road Harrow Middlesex HA1 3QX United Kingdom on 14 December 2011
18 Aug 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr David Kern on 21 May 2011
09 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders