Advanced company searchLink opens in new window

VISTORY GROUP LTD

Company number 09200277

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 Apr 2023 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 11 April 2023
27 Mar 2023 CH04 Secretary's details changed for Canute Secretaries Limited on 27 March 2023
06 Dec 2022 CERTNM Company name changed vistory LTD\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
05 Dec 2022 AD01 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Gable House 18/24 Turnham Green Terrace London W4 1QP on 5 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 CH01 Director's details changed for Mr Alexandre Paul Rene Daniel Pedemonte on 11 August 2022
10 Aug 2022 PSC07 Cessation of Viken Takvorian as a person with significant control on 21 April 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Feb 2022 AD01 Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 5 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2021 CH04 Secretary's details changed for Canute Secretaries Limited on 12 November 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 02/11/24
21 Apr 2021 TM01 Termination of appointment of Viken Takvorian as a director on 30 September 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
15 Oct 2018 AP01 Appointment of Mr Raphael Kevin Andre Jose Christophe Blieck as a director on 1 October 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 PSC01 Notification of Alexandre Paul Rene Daniel Pedemonte as a person with significant control on 25 May 2018
09 Aug 2018 PSC01 Notification of Raphael Blieck as a person with significant control on 25 May 2018
09 Aug 2018 PSC07 Cessation of Alexandre Paul Rene Daniel Pedemonte as a person with significant control on 24 May 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 1,540
23 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates