Advanced company searchLink opens in new window

VISKU HOLDINGS LIMITED

Company number 11971518

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)
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
12 Feb 2024 MR01 Registration of charge 119715180002, created on 7 February 2024
24 Oct 2023 CERTNM Company name changed bis henderson holdings LIMITED\certificate issued on 24/10/23
  • RES15 ‐ Change company name resolution on 2023-10-02
24 Oct 2023 CONNOT Change of name notice
22 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Jul 2023 MR04 Satisfaction of charge 119715180001 in full
19 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
21 Apr 2023 PSC05 Change of details for Boston Bidco Limited as a person with significant control on 21 April 2023
21 Apr 2023 AD01 Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 21 April 2023
16 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
29 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
05 Aug 2022 CH01 Director's details changed for Andrew John Kaye on 21 May 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
21 Jan 2022 AA Group of companies' accounts made up to 28 February 2021
07 Sep 2021 PSC02 Notification of Boston Bidco Limited as a person with significant control on 27 April 2021
07 Sep 2021 PSC07 Cessation of Andrew John Kaye as a person with significant control on 27 April 2021