- 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) |
---|---|---|---|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | AA01 | Current accounting period extended from 30 April 2018 to 30 September 2018 | |
07 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 April 2017 | |
05 Oct 2017 | MR01 | Registration of charge 106613890001, created on 29 September 2017 | |
05 Oct 2017 | MR01 | Registration of charge 106613890002, created on 29 September 2017 | |
04 Oct 2017 | RP04PSC01 | Second filing for the notification of Andrew William Nelson as a person with significant control | |
04 Oct 2017 | MR01 | Registration of charge 106613890003, created on 29 September 2017 | |
04 Oct 2017 | MR01 | Registration of charge 106613890004, created on 29 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Joseph Francis Holmes as a director on 18 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Stephen Richard Berry as a director on 18 September 2017 | |
31 Aug 2017 | PSC01 |
Notification of Andrew William Nelson as a person with significant control on 10 March 2017
|
|
31 Aug 2017 | PSC07 | Cessation of Acuity Nominees Limited as a person with significant control on 10 March 2017 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|