- Company Overview for VINDOLANDA MIDCO 1 LIMITED (11405684)
- Filing history for VINDOLANDA MIDCO 1 LIMITED (11405684)
- People for VINDOLANDA MIDCO 1 LIMITED (11405684)
- Registers for VINDOLANDA MIDCO 1 LIMITED (11405684)
- More for VINDOLANDA MIDCO 1 LIMITED (11405684)
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
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2020
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 4 November 2020
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
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
|
|
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
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 |