- Company Overview for VIDEALERT LIMITED (05040786)
- Filing history for VIDEALERT LIMITED (05040786)
- People for VIDEALERT LIMITED (05040786)
- Charges for VIDEALERT LIMITED (05040786)
- Registers for VIDEALERT LIMITED (05040786)
- More for VIDEALERT LIMITED (05040786)
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) |
---|---|---|---|
18 Jan 2022 | AD01 | Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 18 January 2022 | |
19 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 May 2020 | |
01 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
01 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
03 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
03 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
08 Jun 2020 | AP01 | Appointment of Mr Michael Stuart Watson as a director on 5 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Richard John Shearer as a director on 5 June 2020 | |
04 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 May 2020 | |
31 Mar 2020 | TM02 | Termination of appointment of David Jeremy Norcross Richmond as a secretary on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Timothy Michael Daniels as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of David Jeremy Norcross Richmond as a director on 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Feb 2020 | PSC05 | Change of details for Videalert Development Ltd as a person with significant control on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BY England to Embassy House 60 Church Street Birmingham B3 2DJ on 31 January 2020 | |
02 Oct 2019 | AD03 | Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
02 Oct 2019 | AD02 | Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | AP01 | Appointment of Richard John Shearer as a director on 1 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Mark Hoskin as a director on 1 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates |