- Company Overview for VISHAY UK HOLDING COMPANY LIMITED (10661389)
- Filing history for VISHAY UK HOLDING COMPANY LIMITED (10661389)
- People for VISHAY UK HOLDING COMPANY LIMITED (10661389)
- Charges for VISHAY UK HOLDING COMPANY LIMITED (10661389)
- More for VISHAY UK HOLDING COMPANY LIMITED (10661389)
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
|
|
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
|
|
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
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 |