Advanced company searchLink opens in new window

VIOEARTH HOLDINGS LIMITED

Company number SC374377

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)
14 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 8.028
07 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 7.629
21 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
21 Apr 2014 TM01 Termination of appointment of Tim Colman as a director
21 Mar 2014 TM01 Termination of appointment of Tim Colman as a director
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 7.375
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 7.006
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 5.815
11 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of 70 ord shares 25/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2013 CH01 Director's details changed for Mr Andrew Fulton on 14 June 2013
14 Jun 2013 AP01 Appointment of Mr Andrew Fulton as a director
14 Jun 2013 AP01 Appointment of Mr Tim Colman as a director
14 Jun 2013 AP01 Appointment of Mr Ross Stuart Walker as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2012
15 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 CH01 Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012
26 Apr 2012 CH01 Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012
09 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 CC01 Notice of Restriction on the Company's Articles
23 Sep 2011 SH02 Sub-division of shares on 24 August 2011
23 Sep 2011 SH10 Particulars of variation of rights attached to shares
23 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 24/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares