Advanced company searchLink opens in new window

VIDAE LIMITED

Company number 08695807

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)
05 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2023.
05 Oct 2017 PSC04 Change of details for Mr Alan Lionel Hudd as a person with significant control on 6 April 2016
01 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
07 Aug 2017 TM01 Termination of appointment of Michael Gerard Corrigan as a director on 25 May 2017
20 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
02 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
18 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Mar 2015 CH01 Director's details changed for Ms Hannah O'brien on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Dr Alan Lionel Hudd on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Michael Gerard Corrigan on 25 March 2015
25 Mar 2015 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 25 March 2015
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000.00
04 Nov 2014 AP01 Appointment of Hannah O'brien as a director on 30 September 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotments of ordinary shares 30/09/2014
29 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 AD01 Registered office address changed from C/O Peters Elsworthy & Moore Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 29 October 2014
26 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 28 February 2015
18 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-18
  • GBP 100