Advanced company searchLink opens in new window

VIDAL GROUP HOLDINGS LTD

Company number 08408187

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)
15 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
08 Jan 2023 AA Full accounts made up to 31 December 2021
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 AA Full accounts made up to 31 December 2020
22 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
15 Jan 2021 PSC05 Change of details for Axio Medical Holdings Limited as a person with significant control on 1 December 2019
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
06 Dec 2019 AD01 Registered office address changed from 2nd Floor, 20 Western Avenue Milton Park, Milton Abingdon OX14 4SH England to 101 Park Drive Milton Abingdon OX14 4RY on 6 December 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
04 Apr 2018 AP01 Appointment of Anton Richter as a director on 3 April 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 MR05 All of the property or undertaking has been released from charge 084081870003
18 Jan 2017 MR05 All of the property or undertaking has been released from charge 084081870004
16 Jan 2017 AD01 Registered office address changed from 20 2nd Floor, 20 Western Avenue Milton Park Abingdon OX14 4SH England to 2nd Floor, 20 Western Avenue Milton Park, Milton Abingdon OX14 4SH on 16 January 2017
16 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
11 Jan 2017 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 20 2nd Floor, 20 Western Avenue Milton Park Abingdon OX14 4SH on 11 January 2017