Advanced company searchLink opens in new window

VISTA TOPCO LIMITED

Company number 12230518

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)
05 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
13 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 18,116.62
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 18,115.81
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2020
09 Jul 2020 AP01 Appointment of Mr Andrew Cox as a director on 1 June 2020
09 Jul 2020 AP01 Appointment of Mr Russell Wayne Yates as a director on 1 June 2020
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 16,884.51
08 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 16/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 SH02 Sub-division of shares on 16 October 2019
29 Oct 2019 AP01 Appointment of Mr Craig James Miller as a director on 16 October 2019
29 Oct 2019 TM01 Termination of appointment of Jesse Portner as a director on 16 October 2019
29 Oct 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Unit 13 Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5AQ on 29 October 2019
21 Oct 2019 SH08 Change of share class name or designation
21 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 8 October 2019
11 Oct 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 8 October 2019
11 Oct 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 8 October 2019
11 Oct 2019 AP01 Appointment of Mr Jesse Portner as a director on 8 October 2019
11 Oct 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC02 Notification of Literacy Capital Plc as a person with significant control on 8 October 2019
11 Oct 2019 AA01 Current accounting period extended from 30 September 2020 to 31 October 2020
11 Oct 2019 TM01 Termination of appointment of Roger Hart as a director on 8 October 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
27 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-27
  • GBP 1