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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 79.12
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Jan 2021 SH06 Cancellation of shares. Statement of capital on 20 November 2020
  • GBP 50
06 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of a director/company business 20/11/2020
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