- Company Overview for VYSUS GROUP HOLDINGS LIMITED (12912998)
- Filing history for VYSUS GROUP HOLDINGS LIMITED (12912998)
- People for VYSUS GROUP HOLDINGS LIMITED (12912998)
- Charges for VYSUS GROUP HOLDINGS LIMITED (12912998)
- More for VYSUS GROUP HOLDINGS LIMITED (12912998)
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
|
|
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
|
|
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
|
|
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
|