Advanced company searchLink opens in new window

VISTA HOLDCO LIMITED

Company number 13767896

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)
02 May 2024 AA Group of companies' accounts made up to 30 September 2023
08 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
19 Oct 2023 AP03 Appointment of Mr Robert Basnett as a secretary on 19 October 2023
17 Oct 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
27 Feb 2023 AP01 Appointment of Mr Charles O'riordan as a director on 27 February 2023
27 Feb 2023 TM01 Termination of appointment of Matthew Pomroy as a director on 27 February 2023
05 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,073.44
25 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 September 2022
25 Oct 2022 AD01 Registered office address changed from Knights Plc Two St Peter's Square Manchester M2 3AA United Kingdom to 2 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS on 25 October 2022
25 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 11/05/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2022 MA Memorandum and Articles of Association
24 May 2022 SH02 Sub-division of shares on 11 May 2022
23 May 2022 SH08 Change of share class name or designation
19 May 2022 PSC02 Notification of Foresight Regional Investment Iii Lp as a person with significant control on 10 May 2022
19 May 2022 PSC07 Cessation of Matthew Pomroy as a person with significant control on 10 May 2022
16 May 2022 MR01 Registration of charge 137678960002, created on 11 May 2022
10 May 2022 MR01 Registration of charge 137678960001, created on 9 May 2022
25 Apr 2022 AP01 Appointment of Kevin Michael Mcclure as a director on 25 April 2022
26 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-26
  • GBP 1