Advanced company searchLink opens in new window

VIADEX PROPCO LTD

Company number 14735362

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 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Ms Marlisa Doubell Del Aguila on 22 March 2024
27 Mar 2024 PSC04 Change of details for Mr Constantine Martin Cooper as a person with significant control on 22 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Constantine Martin Cooper on 22 March 2024
27 Mar 2024 PSC04 Change of details for Ms Marlisa Doubell Del Aguila as a person with significant control on 22 March 2024
06 Apr 2023 AD01 Registered office address changed from Unit 20 Red Lion Road Business Park Red Lion Road Surbiton Surrey KT6 7QD United Kingdom to 103 Manor Road South Esher Surrey KT10 0QB on 6 April 2023
27 Mar 2023 PSC01 Notification of Marlisa Doubell Del Aguila as a person with significant control on 17 March 2023
27 Mar 2023 PSC01 Notification of Elliot Read as a person with significant control on 17 March 2023
27 Mar 2023 PSC01 Notification of Constantine Martin Cooper as a person with significant control on 17 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 SH10 Particulars of variation of rights attached to shares
22 Mar 2023 SH08 Change of share class name or designation
17 Mar 2023 PSC04 Change of details for Mrs Karen Anne Read as a person with significant control on 17 March 2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 10,602
17 Mar 2023 AP01 Appointment of Ms Marlisa Doubell Del Aguila as a director on 17 March 2023
17 Mar 2023 AP01 Appointment of Mr Constantine Martin Cooper as a director on 17 March 2023
17 Mar 2023 AP01 Appointment of Mr Elliot Read as a director on 17 March 2023
16 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-16
  • GBP 1