- Company Overview for VISTRA (UK) LIMITED (05687452)
- Filing history for VISTRA (UK) LIMITED (05687452)
- People for VISTRA (UK) LIMITED (05687452)
- Charges for VISTRA (UK) LIMITED (05687452)
- More for VISTRA (UK) LIMITED (05687452)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2023
|
|
28 Dec 2023 | TM01 | Termination of appointment of Debbie Jane Farman as a director on 22 December 2023 | |
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2023
|
|
15 Dec 2023 | TM01 | Termination of appointment of Paul John Cooper as a director on 14 December 2023 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Aug 2023 | MR04 | Satisfaction of charge 056874520012 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 056874520013 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 056874520010 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 056874520008 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 056874520011 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 056874520009 in full | |
29 Mar 2023 | PSC05 | Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 29 March 2023 | |
29 Mar 2023 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Paul John Cooper on 29 March 2023 | |
24 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Mar 2023 | CH01 | Director's details changed for Mrs Debbie Jane Farman on 21 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 11 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0BL on 10 October 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Barry Anthony Gowdy as a director on 25 November 2021 | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Feb 2021 | AP01 | Appointment of Mr Jason Anthony Burgoyne as a director on 11 February 2021 |