Advanced company searchLink opens in new window

VIDAZO LIMITED

Company number 11858498

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)
03 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 AD01 Registered office address changed from Unit Ufk1 Upper Floor 9 Bradstone Road Bradstone Business Centre Manchester M8 8WA England to 5 Coomassie Street Radcliffe Manchester Lancashire M26 3AX on 26 July 2023
04 Jul 2023 AD01 Registered office address changed from 55 Russet Road Manchester M9 8BL England to Unit Ufk1 Upper Floor 9 Bradstone Road Bradstone Business Centre Manchester M8 8WA on 4 July 2023
04 Jul 2023 AD03 Register(s) moved to registered inspection location 17 Highbank Blackburn BB1 9SX
04 Jul 2023 AD02 Register inspection address has been changed from 17 Highbank Blackburn BB1 9SX England to 17 Highbank Blackburn BB1 9SX
04 Jul 2023 AD03 Register(s) moved to registered inspection location 17 Highbank Blackburn BB1 9SX
04 Jul 2023 AD02 Register inspection address has been changed to 17 Highbank Blackburn BB1 9SX
04 Jul 2023 PSC01 Notification of Abdullah Khan as a person with significant control on 4 July 2023
04 Jul 2023 PSC07 Cessation of Rahim Shah as a person with significant control on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Rahim Shah as a director on 3 July 2023
21 May 2023 EW01RSS Directors' register information at 21 May 2023 on withdrawal from the public register
21 May 2023 EW01 Withdrawal of the directors' register information from the public register
21 May 2023 PSC01 Notification of Rahim Shah as a person with significant control on 21 May 2023
21 May 2023 AP01 Appointment of Mr Rahim Shah as a director on 21 May 2023
21 May 2023 AD01 Registered office address changed from Unit E1 23 Broughton Street Manchester Lancashire M8 8LZ England to 55 Russet Road Manchester M9 8BL on 21 May 2023
21 May 2023 PSC07 Cessation of Abdullah Khan as a person with significant control on 21 May 2023
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 AD01 Registered office address changed from 85 Stainer Street Manchester M12 4PB United Kingdom to Unit E1 23 Broughton Street Manchester Lancashire M8 8LZ on 21 December 2021