Advanced company searchLink opens in new window

VYTA SECURE GROUP HOLDINGS LTD

Company number NI624476

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
18 Dec 2023 AA Full accounts made up to 31 May 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
20 Dec 2022 AA Group of companies' accounts made up to 31 May 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2022 MR01 Registration of charge NI6244760003, created on 17 August 2022
06 Jul 2022 CERTNM Company name changed asset management (ireland) holdings LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
09 May 2022 AA Accounts for a small company made up to 31 May 2021
29 Apr 2022 PSC02 Notification of Refresh Bidco Ltd as a person with significant control on 26 April 2022
29 Apr 2022 PSC07 Cessation of Philip Wilson Mcmichael as a person with significant control on 26 April 2022
29 Apr 2022 PSC07 Cessation of Ciara Mcmichael as a person with significant control on 26 April 2022
29 Apr 2022 TM01 Termination of appointment of Ciara Mcmichael as a director on 26 April 2022
29 Apr 2022 TM01 Termination of appointment of Linsey Roberta Clarke as a director on 26 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 107.2
06 Apr 2022 MR04 Satisfaction of charge NI6244760001 in full
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
14 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
07 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
23 Aug 2019 SH02 Sub-division of shares on 12 July 2019
04 Mar 2019 AD01 Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to Unit 1 Mallusk View Central Park Newtownabbey BT36 4FR on 4 March 2019
13 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
14 Jan 2019 AP01 Appointment of Mrs Linsey Roberta Clarke as a director on 21 December 2018
14 Jan 2019 AP01 Appointment of Mr Robert Francis Clarke as a director on 21 December 2018