Advanced company searchLink opens in new window

VIDEREGEN LIMITED

Company number 07573593

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)
21 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,434.47
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,434.47
20 Aug 2015 AA Accounts for a small company made up to 31 March 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,321.67
16 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,161.67
10 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors conflicts of indirect interest - section 175 06/01/2015
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1,161.67
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,101.67
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,101.67
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,097.67
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AP01 Appointment of Mr Martin Hunt as a director
29 May 2014 AP02 Appointment of Nwf4B Directors Limited as a director
28 May 2014 AP01 Appointment of Mr Douglas John Quinn as a director
28 May 2014 AP01 Appointment of Mr Robert Hollamby as a director
27 May 2014 AP01 Appointment of Ms Catherine Denise Prescott as a director
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1,038.67
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 655.95
24 Apr 2014 AD01 Registered office address changed from C/O the Barker Partnership Ltd 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 24 April 2014
01 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
13 Jan 2014 SH02 Sub-division of shares on 9 December 2013
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 600
13 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share of £1 be sub divided int 100 ord shares of £0.01 each 09/12/2013
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013