- Company Overview for VYD C.I.C. (11546692)
- Filing history for VYD C.I.C. (11546692)
- People for VYD C.I.C. (11546692)
- More for VYD C.I.C. (11546692)
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 |