VISTRA INTERNATIONAL EXPANSION LIMITED
Company number 09959976
- Company Overview for VISTRA INTERNATIONAL EXPANSION LIMITED (09959976)
- Filing history for VISTRA INTERNATIONAL EXPANSION LIMITED (09959976)
- People for VISTRA INTERNATIONAL EXPANSION LIMITED (09959976)
- Charges for VISTRA INTERNATIONAL EXPANSION LIMITED (09959976)
- More for VISTRA INTERNATIONAL EXPANSION LIMITED (09959976)
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) |
---|---|---|---|
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Feb 2022 | AP01 | Appointment of Craig Harverye as a director on 17 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Barry Anthony Gowdy as a director on 25 November 2021 | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Aug 2020 | AP01 | Appointment of Mr Jason Anthony Burgoyne as a director on 24 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of David Rudge as a director on 24 August 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Peter Doyle on 20 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
19 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Oct 2019 | TM01 | Termination of appointment of Andrew Howard Norton as a director on 10 September 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
21 Nov 2018 | MR01 | Registration of charge 099599760002, created on 5 November 2018 | |
21 Nov 2018 | MR01 | Registration of charge 099599760001, created on 5 November 2018 | |
19 Oct 2018 | PSC02 | Notification of Vistra Reading Holdings Limited as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC07 | Cessation of Paul John Cooper as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC07 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC07 | Cessation of Andrew Howard Norton as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC07 | Cessation of Peter Doyle as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC07 | Cessation of David Rudge as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC07 | Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 |