Advanced company searchLink opens in new window

VIOSMART HOLDINGS LIMITED

Company number 12752135

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)
27 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 2.017543
05 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
05 Jun 2024 SH02 Sub-division of shares on 21 May 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
27 Jan 2023 PSC04 Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 27 January 2023
27 Jan 2023 PSC04 Change of details for Mr Duncan Mcneill-Mccallum as a person with significant control on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Duncan Mcneill-Mccallum on 27 January 2023
27 Jan 2023 AD01 Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
05 Jul 2022 CH01 Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Duncan Mcneill-Mccallum on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Duncan Mcneill-Mccallum on 5 July 2022
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
13 Aug 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
20 Jul 2020 AP03 Appointment of Ms Emma Joy Mcneill-Mccallum as a secretary on 19 July 2020
20 Jul 2020 CH01 Director's details changed for Ms Emma Joy Mcneill-Mccallum on 19 July 2020
19 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-19
  • GBP 2