Advanced company searchLink opens in new window

VIDERUM LTD

Company number 09838255

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)
25 Apr 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 October 2023
24 Apr 2024 PSC07 Cessation of Open Knowledge Foundation as a person with significant control on 22 October 2023
23 Apr 2024 PSC07 Cessation of Atomatic Limited as a person with significant control on 22 October 2023
23 Apr 2024 PSC01 Notification of Rufus Gabriel Pollock as a person with significant control on 22 October 2023
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
05 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 TM01 Termination of appointment of Esteban Andres Ruseler as a director on 31 January 2021
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CH01 Director's details changed for Mr Esteban Andres Ruseler on 31 January 2020
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
04 Nov 2019 PSC02 Notification of Atomatic Limited as a person with significant control on 20 October 2019
04 Nov 2019 PSC05 Change of details for Open Knowledge Foundation as a person with significant control on 20 October 2019
04 Nov 2019 AD01 Registered office address changed from Flat 50, Fairchild House Fanshaw Street London N1 6LH United Kingdom to 49 Greek Street London W1D 4EG on 4 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Flat 50, Fairchild House Fanshaw Street London N1 6LH on 1 February 2019
23 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
15 Nov 2018 AP01 Appointment of Dr Rufus Gabriel Pollock as a director on 23 October 2018