Advanced company searchLink opens in new window

VYD C.I.C.

Company number 11546692

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)
16 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
16 Sep 2024 AP01 Appointment of Dr Mark Andrew Keith Doidge as a director on 5 July 2023
16 Jul 2024 CH01 Director's details changed for Mr Gary Pleece on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from C/O West & Berry Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 16 July 2024
09 Jul 2024 AA Micro company accounts made up to 30 September 2023
14 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
14 Sep 2023 AP01 Appointment of Mr Dominic Paul Huxley as a director on 4 September 2023
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 PSC08 Notification of a person with significant control statement
05 Dec 2022 PSC07 Cessation of Gary Pleece as a person with significant control on 5 December 2022
05 Dec 2022 PSC07 Cessation of Phil Terence King as a person with significant control on 5 December 2022
05 Dec 2022 PSC07 Cessation of Sarah Taylor Hawke as a person with significant control on 5 December 2022
02 Dec 2022 PSC01 Notification of Sarah Taylor Hawke as a person with significant control on 25 October 2021
02 Dec 2022 PSC01 Notification of Phil Terence King as a person with significant control on 1 October 2021
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
14 Sep 2022 CH01 Director's details changed for Mr Gary Pleece on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Sandra Ann Murphy as a director on 14 September 2022
14 Sep 2022 PSC04 Change of details for Mr Gary Pleece as a person with significant control on 14 September 2022
06 Jul 2022 AD01 Registered office address changed from Antrams 44-46 Old Steine Brighton BN1 1NH England to C/O West & Berry Mocatta House Trafalgar Place Brighton BN1 4DU on 6 July 2022
06 Jul 2022 AA Micro company accounts made up to 30 September 2021
15 Nov 2021 CH01 Director's details changed for Mr Gary Pleece on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mr Gary Pleece as a person with significant control on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from C/O West & Berry Limited, Mocatta House Trafalgar Place Brighton BN1 4DU England to Antrams 44-46 Old Steine Brighton BN1 1NH on 15 November 2021
28 Oct 2021 AP01 Appointment of Ms Sarah Taylor Hawke as a director on 25 October 2021
15 Oct 2021 TM01 Termination of appointment of Tristan Powell as a director on 4 October 2021