Advanced company searchLink opens in new window

PANORAMA VRS LIMITED

Company number 08921472

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)
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 25/03/2019.
07 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 04/03/2017
07 Dec 2017 RP04AR01 Second filing of the annual return made up to 4 March 2016
07 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2015
  • GBP 9,901.540356
01 Dec 2017 SH06 Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 8,151.540356
07 Nov 2017 SH02 Consolidation of shares on 25 October 2017
07 Nov 2017 SH08 Change of share class name or designation
07 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 25/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 TM01 Termination of appointment of Alexander Smart as a director on 25 October 2017
03 Nov 2017 TM01 Termination of appointment of James Christopher Wakefield as a director on 25 October 2017
03 Nov 2017 TM01 Termination of appointment of Ian Richard Potter as a director on 25 October 2017
03 Nov 2017 TM01 Termination of appointment of Keith Michael Brooks as a director on 25 October 2017
03 Nov 2017 PSC02 Notification of Scenic Topco Limited as a person with significant control on 25 October 2017
03 Nov 2017 PSC07 Cessation of Westbridge Sme Fund Lp as a person with significant control on 25 October 2017
30 Oct 2017 MR01 Registration of charge 089214720009, created on 25 October 2017
30 Oct 2017 MR04 Satisfaction of charge 089214720001 in full
30 Oct 2017 MR04 Satisfaction of charge 089214720002 in full
30 Oct 2017 MR04 Satisfaction of charge 089214720003 in full
30 Oct 2017 MR04 Satisfaction of charge 089214720004 in full
30 Oct 2017 MR04 Satisfaction of charge 089214720005 in full
30 Oct 2017 MR04 Satisfaction of charge 089214720006 in full
30 Oct 2017 MR04 Satisfaction of charge 089214720007 in full
26 Oct 2017 MR01 Registration of charge 089214720008, created on 25 October 2017
23 Mar 2017 CH01 Director's details changed for Mr Keith Michael Brooks on 23 March 2017
23 Mar 2017 CH01 Director's details changed for Mr Richard John Cottrell on 23 March 2017