- 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) |
---|---|---|---|
07 Sep 2021 | PSC07 | Cessation of Sidney Holian as a person with significant control on 27 April 2021 | |
02 Sep 2021 | AP01 | Appointment of Thomas Edward Fitzgerald as a director on 2 August 2021 | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | MA | Memorandum and Articles of Association | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | MA | Memorandum and Articles of Association | |
21 May 2021 | SH08 | Change of share class name or designation | |
19 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
11 May 2021 | PSC04 | Change of details for Andrew John Kaye as a person with significant control on 20 November 2020 | |
10 May 2021 | TM01 | Termination of appointment of Stephen John Chambers as a director on 27 April 2021 | |
10 May 2021 | TM02 | Termination of appointment of Stephen John Chambers as a secretary on 27 April 2021 | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
10 May 2021 | PSC01 | Notification of Sidney Holian as a person with significant control on 27 April 2021 | |
04 May 2021 | MR01 | Registration of charge 119715180001, created on 27 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of Mark Stanley Botham as a person with significant control on 20 November 2020 | |
09 Mar 2021 | AA | Group of companies' accounts made up to 29 February 2020 | |
23 Feb 2021 | SH03 |
Purchase of own shares.
|
|
08 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 November 2020
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | TM01 | Termination of appointment of Mark Stanley Botham as a director on 20 November 2020 | |
23 Oct 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 February 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
31 Jan 2020 | CH01 | Director's details changed for Mr Stephen John Chambers on 13 January 2020 |