- Company Overview for VIDAL GROUP HOLDINGS LTD (08408187)
- Filing history for VIDAL GROUP HOLDINGS LTD (08408187)
- People for VIDAL GROUP HOLDINGS LTD (08408187)
- Charges for VIDAL GROUP HOLDINGS LTD (08408187)
- More for VIDAL GROUP HOLDINGS LTD (08408187)
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) |
---|---|---|---|
02 Sep 2024 | AD01 | Registered office address changed from 101 Park Drive Milton Abingdon OX14 4RY England to One Valentine Place London SE1 8QH on 2 September 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
15 Jan 2021 | PSC05 | Change of details for Axio Medical Holdings Limited as a person with significant control on 1 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
06 Dec 2019 | AD01 | Registered office address changed from 2nd Floor, 20 Western Avenue Milton Park, Milton Abingdon OX14 4SH England to 101 Park Drive Milton Abingdon OX14 4RY on 6 December 2019 | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AP01 | Appointment of Anton Richter as a director on 3 April 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 084081870003 | |
18 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 084081870004 | |
16 Jan 2017 | AD01 | Registered office address changed from 20 2nd Floor, 20 Western Avenue Milton Park Abingdon OX14 4SH England to 2nd Floor, 20 Western Avenue Milton Park, Milton Abingdon OX14 4SH on 16 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates |