- Company Overview for VISTORY GROUP LTD (09200277)
- Filing history for VISTORY GROUP LTD (09200277)
- People for VISTORY GROUP LTD (09200277)
- More for VISTORY GROUP LTD (09200277)
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
|
|
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
|
|
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
|
|
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 |