- Company Overview for VISTA BROKERS HOLDINGS LIMITED (14589252)
- Filing history for VISTA BROKERS HOLDINGS LIMITED (14589252)
- People for VISTA BROKERS HOLDINGS LIMITED (14589252)
- More for VISTA BROKERS HOLDINGS LIMITED (14589252)
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 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
15 Sep 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 30 June 2024 | |
13 Jul 2024 | AP01 | Appointment of Mr Vaughan Lee Rudd as a director on 9 July 2024 | |
13 Jul 2024 | AP01 | Appointment of Mr Peter Warburton as a director on 9 July 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from National House 36 st. Ann Street Manchester M2 7LE England to Windmill Green Industrious 24 Mount Street 2nd Floor Industrious Manchester M2 3NX on 24 June 2024 | |
20 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | SH08 | Change of share class name or designation | |
13 Jan 2024 | MA | Memorandum and Articles of Association | |
13 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2024 | MA | Memorandum and Articles of Association | |
13 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | PSC07 | Cessation of Gavin Ruben as a person with significant control on 14 July 2023 | |
31 Jul 2023 | PSC02 | Notification of Calsite Company as a person with significant control on 14 July 2023 | |
31 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
12 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-12
|