Advanced company searchLink opens in new window

VIDI ENERGY LTD

Company number 12785634

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)
27 Feb 2024 AD01 Registered office address changed from 1 Massey Road Thornaby Stockton-on Tees TS17 6DY United Kingdom to 34/36 Fore St Fore Street Bovey Tracey Newton Abbot Devon TQ13 9AE on 27 February 2024
18 Dec 2023 AA Micro company accounts made up to 31 August 2023
12 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
15 May 2023 TM01 Termination of appointment of Mark Anthony O’Reilly as a director on 15 May 2023
15 May 2023 AP01 Appointment of Mr Zijun Deng as a director on 12 May 2023
07 Mar 2023 AA Micro company accounts made up to 31 August 2022
11 Jan 2023 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to 1 Massey Road Thornaby Stockton-on Tees TS17 6DY on 11 January 2023
16 Dec 2022 AP01 Appointment of Mr Mark Anthony O’Reilly as a director on 15 November 2022
01 Nov 2022 TM01 Termination of appointment of Nele Andersch-Rumbol as a director on 15 October 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 31 August 2021
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - 100 shares with a nominal value of £1.00 each into 1,000.000 of £0.0001 each 14/10/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/10/2021
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2022 AD01 Registered office address changed from Bizspace Courtwick Lane Littlehampton West Sussex BN7 7TL United Kingdom to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 15 March 2022
23 Feb 2022 SH02 Sub-division of shares on 14 October 2021
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 114.55
02 Dec 2021 CERTNM Company name changed floatwind LIMITED\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
02 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted