Advanced company searchLink opens in new window

VISTA MIDCO LIMITED

Company number 12230578

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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