Advanced company searchLink opens in new window

VAIONI GROUP LIMITED

Company number 04314251

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 Oct 2023 AD01 Registered office address changed from Blue Vaioni Group Ltd Suite 18.05 18th Floor, Blue Tower, Media City Uk Salford Greater Manchester M50 2st England to Suite 18.05 18th Floor, Blue Tower Media City Uk Salford Greater Manchester M50 2st on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 6th Floor, Tomorrow Media City Uk Salford M50 2AB United Kingdom to Blue Vaioni Group Ltd Suite 18.05 18th Floor, Blue Tower, Media City Uk Salford Greater Manchester M50 2st on 10 October 2023
12 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with updates
01 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
20 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 113.301697
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
12 Mar 2021 AP01 Appointment of Chris Jagusz as a director on 12 March 2021
24 Nov 2020 TM01 Termination of appointment of Mark Curtis-Wood as a director on 20 November 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 Aug 2020 CH01 Director's details changed for Mr Sachin Vaish on 1 April 2019
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jun 2020 TM01 Termination of appointment of Alan Wescombe as a director on 23 June 2020
05 Jun 2020 CH01 Director's details changed for David Wilson Hughes on 1 August 2019
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
30 Aug 2019 SH02 Sub-division of shares on 1 August 2019
29 Aug 2019 SH08 Change of share class name or designation
28 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 113.2665
07 Aug 2019 AP01 Appointment of David Wilson Hughes as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Alan Wescombe as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mark Curtis-Wood as a director on 1 August 2019