Advanced company searchLink opens in new window

VIDEOLOFT LIMITED

Company number 08121657

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)
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
  • GBP 1,070,964.6
25 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,062,229.6
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
  • GBP 1,062,160.1
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
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
  • GBP 1,062,089.7