- Company Overview for VIDEOLOFT LIMITED (08121657)
- Filing history for VIDEOLOFT LIMITED (08121657)
- People for VIDEOLOFT LIMITED (08121657)
- Charges for VIDEOLOFT LIMITED (08121657)
- More for VIDEOLOFT LIMITED (08121657)
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) |
---|---|---|---|
08 Mar 2024 | AP01 | Appointment of Mr Kaldip Singh Chohan as a director on 1 March 2024 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
25 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
28 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 19 January 2022
|
|
26 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Michael John Edge as a director on 12 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Philip Anthony Coombs as a director on 12 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Laura Jane Worrell as a director on 12 November 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Unit 7 127 Milton Park Milton Abingdon Oxfordshire OX14 4SA to 18C Croft Drive Milton Abingdon Oxfordshire OX14 4RP on 15 October 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
26 May 2020 | TM02 | Termination of appointment of John Stephen Schilizzi as a secretary on 22 May 2020 | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|