Advanced company searchLink opens in new window

VINDOLANDA MIDCO 1 LIMITED

Company number 11405684

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)
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 17,222,862
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 16,011,820
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 14,454,593
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 12,041,550
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 11,615,522
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 10,816,634
16 Dec 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 TM01 Termination of appointment of Angus Keith Liddell as a director on 24 May 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
07 Jun 2021 AD04 Register(s) moved to registered office address 21 Palmer Street London SW1H 0AD
07 Apr 2021 AP01 Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
10 Dec 2020 AP01 Appointment of Mrs Kate Bentley as a director on 1 December 2020
26 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 10,635,074
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 9,558,391
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 9,132,362
29 May 2020 AP01 Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020
29 May 2020 TM01 Termination of appointment of Claire Louise Burgess as a director on 14 May 2020
23 Sep 2019 CH01 Director's details changed for Ms Claire Louise Burgess on 19 September 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
12 Jun 2019 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
10 Apr 2019 AP01 Appointment of Ms Claire Louise Burgess as a director on 8 April 2019