Advanced company searchLink opens in new window

VIDIVET LIMITED

Company number 11112773

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)
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
17 Mar 2022 PSC04 Change of details for Mr Ben Sweeney as a person with significant control on 1 November 2021
17 Mar 2022 PSC05 Change of details for Nova Group Holdings Limited as a person with significant control on 1 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 AD01 Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L10BW on 27 May 2021
11 May 2021 CERTNM Company name changed cofoundery enterprise 32 LTD\certificate issued on 11/05/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
10 May 2021 CH02 Director's details changed for Nova Group Holdings Limited on 10 May 2021
28 Apr 2021 PSC04 Change of details for Mr Ben Sweeney as a person with significant control on 11 March 2021
26 Apr 2021 PSC05 Change of details for Nova Group Holdings Limited as a person with significant control on 11 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 60
17 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-05
17 Feb 2021 CONNOT Change of name notice
05 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with updates
04 Jan 2021 PSC01 Notification of Ben Sweeney as a person with significant control on 20 November 2020
04 Jan 2021 PSC05 Change of details for Galactic Hq Ltd as a person with significant control on 20 November 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 November 2020
  • GBP 55.9775
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CH02 Director's details changed for Galactic Hq Ltd on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 12 November 2020
02 Sep 2020 TM01 Termination of appointment of Akshay Bhatnagar as a director on 18 May 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 55.7275
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 55.4775
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 45