Advanced company searchLink opens in new window

VISTRA DOMICILIARY (UK) LIMITED

Company number 02888944

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)
09 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 01/02/2019
01 Feb 2017 TM02 Termination of appointment of Dunstana Adeshola Davies as a secretary on 18 January 2017
01 Feb 2017 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Dunstana Adeshola Davies as a director on 18 January 2017
01 Feb 2017 TM01 Termination of appointment of Amelia Chan as a director on 18 January 2017
01 Feb 2017 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 18 January 2017
01 Feb 2017 AP01 Appointment of Mr David Rudge as a director on 18 January 2017
01 Feb 2017 AP01 Appointment of Mr Barry Anthony Gowdy as a director on 18 January 2017
01 Feb 2017 AP01 Appointment of Mr Paul John Cooper as a director on 18 January 2017
01 Feb 2017 TM01 Termination of appointment of Vistra Services (Uk) Limited as a director on 18 January 2017
21 Jul 2016 CH02 Director's details changed for Orangefield Services (Uk) Limited on 15 July 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
09 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 CH01 Director's details changed for Amelia Chan on 20 January 2016
21 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 CERTNM Company name changed waterlow domiciliary LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
27 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Amelia Chan on 3 December 2014
04 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 4 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2014
23 Jun 2014 CH02 Director's details changed for Orangefield Services (Uk) Limited on 6 May 2014