Advanced company searchLink opens in new window

VIDEOJUICER LIMITED

Company number 05816253

Filter by category

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)
11 Jan 2012 AP01 Appointment of Mr Robert James Johnson as a director
11 Jan 2012 AP01 Appointment of Mr Timothy Shan Rea as a director
25 Nov 2011 MEM/ARTS Memorandum and Articles of Association
17 Nov 2011 AA Accounts for a small company made up to 30 June 2011
26 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 11/08/2011
25 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 MEM/ARTS Memorandum and Articles of Association
24 Oct 2011 SH08 Change of share class name or designation
24 Oct 2011 SH08 Change of share class name or designation
24 Oct 2011 MEM/ARTS Memorandum and Articles of Association
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 25,166.00
  • ANNOTATION A second filed SH01 was registered on 26/10/2011
23 Aug 2011 SH19 Statement of capital on 23 August 2011
  • GBP 18,790
18 Aug 2011 SH08 Change of share class name or designation
18 Aug 2011 SH10 Particulars of variation of rights attached to shares
18 Aug 2011 SH20 Statement by directors
18 Aug 2011 CAP-SS Solvency statement dated 29/07/11
18 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
18 May 2011 CH04 Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 15 May 2011
18 May 2011 CH01 Director's details changed for Mr Duncan Stuart Brindley on 15 May 2011
17 May 2011 CH01 Director's details changed for Mr John James Mcdonald on 15 May 2011
05 Nov 2010 AA Accounts for a small company made up to 30 June 2010
20 May 2010 CH01 Director's details changed for Mr John James Mcdonald on 14 May 2010
20 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Stephen Duncan Jelley on 15 May 2010