- Company Overview for VISKU HOLDINGS LIMITED (11971518)
- Filing history for VISKU HOLDINGS LIMITED (11971518)
- People for VISKU HOLDINGS LIMITED (11971518)
- Charges for VISKU HOLDINGS LIMITED (11971518)
- Registers for VISKU HOLDINGS LIMITED (11971518)
- More for VISKU HOLDINGS LIMITED (11971518)
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
|
|
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 |