Advanced company searchLink opens in new window

VYSUS GROUP HOLDINGS LIMITED

Company number 12912998

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)
02 Feb 2022 AD01 Registered office address changed from L4 18 Hanover Street London W1S 1YN United Kingdom to Suite C, 105 Piccadilly London W1J 7NJ on 2 February 2022
24 Jan 2022 AA Group of companies' accounts made up to 31 October 2020
23 Nov 2021 MR01 Registration of charge 129129980005, created on 15 November 2021
25 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
02 Aug 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 October 2020
28 May 2021 MR01 Registration of charge 129129980004, created on 26 May 2021
27 May 2021 MR01 Registration of charge 129129980003, created on 26 May 2021
26 May 2021 MR01 Registration of charge 129129980002, created on 25 May 2021
11 May 2021 MR01 Registration of charge 129129980001, created on 5 May 2021
18 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 SH08 Change of share class name or designation
12 Nov 2020 PSC02 Notification of Inspirit Vysus Holdings Limited as a person with significant control on 31 October 2020
12 Nov 2020 PSC07 Cessation of Inspirit Gp Llp as a person with significant control on 31 October 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 850
06 Nov 2020 AP01 Appointment of Mr Peter John Williamson as a director on 31 October 2020
06 Nov 2020 AP01 Appointment of Mr David Macbrayne Clark as a director on 31 October 2020
29 Oct 2020 CERTNM Company name changed indigo solutions holdings LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
30 Sep 2020 CH01 Director's details changed for Mr Will Stamp on 30 September 2020
29 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-29
  • GBP 1