Advanced company searchLink opens in new window

VIDETT TRUST CORPORATION LIMITED

Company number 10842337

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)
29 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Jul 2024 AP01 Appointment of Ms Julia Lindsay Yates as a director on 12 June 2024
15 Jul 2024 PSC05 Change of details for Vidett Group Limited as a person with significant control on 29 June 2017
14 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
04 Jul 2024 AP01 Appointment of Mr Duncan Michael Willsher as a director on 12 June 2024
02 Jul 2024 AP01 Appointment of Rebecca Jayne Wood as a director on 12 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Alexander James Davies on 12 June 2024
13 Jun 2024 AP01 Appointment of Mr Stewart Ian Graham as a director on 12 June 2024
13 Jun 2024 AP01 Appointment of Ms Angela Jane Winchester as a director on 12 June 2024
13 Jun 2024 AP01 Appointment of Mr Adrian Clive Spann as a director on 12 June 2024
25 Jul 2023 TM01 Termination of appointment of Mark Gregory Homer as a director on 18 June 2023
10 Jul 2023 PSC05 Change of details for Ps Independent Trustee Holdings Limited as a person with significant control on 3 July 2023
10 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
03 Jul 2023 CERTNM Company name changed psgs trust corporation LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
04 May 2023 MR01 Registration of charge 108423370001, created on 28 April 2023
13 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 MA Memorandum and Articles of Association
06 Mar 2023 CC04 Statement of company's objects
03 Mar 2023 AP01 Appointment of Louise Biles as a director on 28 February 2023
03 Mar 2023 TM02 Termination of appointment of Ian Nash as a secretary on 28 February 2023
03 Mar 2023 AD01 Registered office address changed from 11 Strand London WC2N 5HR United Kingdom to 3rd Floor Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 3 March 2023
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020