- Company Overview for VIDI ENERGY LTD (12785634)
- Filing history for VIDI ENERGY LTD (12785634)
- People for VIDI ENERGY LTD (12785634)
- More for VIDI ENERGY LTD (12785634)
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
|
|
24 Mar 2022 | MA | Memorandum and Articles of Association | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Dec 2021 | CERTNM |
Company name changed floatwind LIMITED\certificate issued on 02/12/21
|
|
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
|