Advanced company searchLink opens in new window

VIDETT HOLDINGS LIMITED

Company number 08989740

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)
11 Aug 2022 AP01 Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
21 Apr 2022 PSC05 Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019
05 Apr 2022 TM01 Termination of appointment of Antony Paul Miller as a director on 28 March 2022
05 Apr 2022 TM01 Termination of appointment of Gerard Jude Walsh as a director on 28 March 2022
22 Mar 2022 TM01 Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022
02 Mar 2022 AA Full accounts made up to 30 June 2021
12 Jan 2022 CH01 Director's details changed for Mr Nigel Jones on 19 November 2021
04 Jun 2021 MR01 Registration of charge 089897400004, created on 28 May 2021
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Apr 2021 MR04 Satisfaction of charge 089897400001 in full
08 Apr 2021 MR04 Satisfaction of charge 089897400002 in full
08 Apr 2021 MR04 Satisfaction of charge 089897400003 in full
11 Feb 2021 AA Full accounts made up to 30 June 2020
12 Nov 2020 MR01 Registration of charge 089897400003, created on 3 November 2020
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
30 Jan 2020 AA Full accounts made up to 30 June 2019
04 Nov 2019 MR01 Registration of charge 089897400002, created on 22 October 2019
01 Jul 2019 AD01 Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
06 Nov 2018 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
06 Nov 2018 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
05 Nov 2018 AA Full accounts made up to 30 June 2018
23 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
20 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association