Advanced company searchLink opens in new window

VISHAY UK HOLDING COMPANY LIMITED

Company number 10661389

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)
14 Jun 2021 MR04 Satisfaction of charge 106613890002 in full
14 Jun 2021 MR04 Satisfaction of charge 106613890005 in full
14 Jun 2021 MR04 Satisfaction of charge 106613890006 in full
14 Jun 2021 MR04 Satisfaction of charge 106613890007 in full
14 Jun 2021 MR01 Registration of charge 106613890009, created on 11 June 2021
14 Jun 2021 MR01 Registration of charge 106613890010, created on 11 June 2021
15 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
16 Mar 2021 AP01 Appointment of Mr Stefan Tilger as a director on 8 March 2021
15 Mar 2021 AP01 Appointment of Mr Charles Smit as a director on 8 March 2021
15 Feb 2021 AP01 Appointment of Dr Paul John James as a director on 11 February 2021
07 Jul 2020 AA Group of companies' accounts made up to 29 September 2019
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 4,008,434.95
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 4,008,426.693
19 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
13 Nov 2019 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom to C/O Acuity Law Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 13 November 2019
13 Nov 2019 AP03 Appointment of Mrs Margaret Elizabeth Nelson as a secretary on 2 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 4,008,413.602
01 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
10 May 2019 MR01 Registration of charge 106613890005, created on 30 April 2019
10 May 2019 MR01 Registration of charge 106613890006, created on 30 April 2019
10 May 2019 MR01 Registration of charge 106613890007, created on 30 April 2019
10 May 2019 MR01 Registration of charge 106613890008, created on 30 April 2019