- Company Overview for VISTA MIDCO LIMITED (12230578)
- Filing history for VISTA MIDCO LIMITED (12230578)
- People for VISTA MIDCO LIMITED (12230578)
- Charges for VISTA MIDCO LIMITED (12230578)
- More for VISTA MIDCO LIMITED (12230578)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | TM01 | Termination of appointment of Russell Wayne Yates as a director on 30 April 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from Unit 13 Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5AQ United Kingdom to 6B Frontier Park Frontier Avenue Blackburn BB1 3AL on 1 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
05 Sep 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
22 Jul 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
06 Apr 2022 | AP01 | Appointment of Mr Duncan Grosvenor as a director on 6 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Andrew Michael Cox as a director on 6 April 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
11 Oct 2021 | PSC05 | Change of details for Vista Topco Limited as a person with significant control on 20 September 2021 | |
08 Jun 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
21 Jan 2021 | MR01 | Registration of charge 122305780002, created on 20 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
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 | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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 | |
25 Oct 2019 | MR01 | Registration of charge 122305780001, created on 16 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 8 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Jesse Portner as a director on 8 October 2019 |