- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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 |