Advanced company searchLink opens in new window

VIDEALERT LIMITED

Company number 05040786

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)
30 May 2017 AD01 Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Riverside House 87a Paines Lane Pinner Middlesex HA5 3BY on 30 May 2017
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 607,226.49856
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 607,226.49856
31 Aug 2014 AD01 Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 31 August 2014
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 607,226.49856
02 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
16 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 17 June 2011
  • GBP 720,998.11
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares transferred letter of consent 20/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AP01 Appointment of Mr Timothy Michael Daniels as a director
02 Jul 2010 TM01 Termination of appointment of Robert Stevenson as a director
26 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders