VENDIGITAL LIMITED

04082055
PINEHURST 2 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Appointment of director (Natalia Tarasova) 2 Buy now
31 Jul 2024 officers Termination of appointment of director (James Erik Murnieks) 1 Buy now
03 Jun 2024 officers Termination of appointment of director (Ranald Rory Henderson Webster) 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2024 officers Change of particulars for director (Mr James Erik Murnieks) 2 Buy now
30 Nov 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2023 officers Termination of appointment of director (Hans-Rolf Huppert) 1 Buy now
17 Nov 2023 officers Termination of appointment of director (Gerlinde Sturm) 1 Buy now
15 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2023 accounts Annual Accounts 31 Buy now
11 Sep 2023 officers Change of particulars for director (Alan Roy Williams) 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2023 address Move Registers To Sail Company With New Address 1 Buy now
17 May 2023 address Change Sail Address Company With New Address 1 Buy now
11 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2023 resolution Resolution 1 Buy now
18 Apr 2023 incorporation Memorandum Articles 35 Buy now
09 Mar 2023 officers Appointment of director (Mr James Erik Murnieks) 2 Buy now
15 Feb 2023 mortgage Statement of release/cease from a charge 1 Buy now
12 Jan 2023 officers Appointment of director (Hans-Rolf Huppert) 2 Buy now
10 Jan 2023 officers Appointment of director (Gerlinde Sturm) 2 Buy now
09 Jan 2023 officers Termination of appointment of director (Mark Humphries) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (Emma Susan Charsley) 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 31 Buy now
18 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 accounts Annual Accounts 30 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 officers Appointment of director (Mr Ranald Rory Henderson Webster) 2 Buy now
04 Jan 2021 mortgage Registration of a charge 44 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 29 Buy now
12 Mar 2020 officers Termination of appointment of director (Dominic Gregory Edmund Jephcott) 1 Buy now
28 Feb 2020 officers Appointment of director (Mr Mark Humphries) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Christopher Dennison) 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 27 Buy now
04 Sep 2019 officers Termination of appointment of director (Richard Waddington) 1 Buy now
04 Sep 2019 officers Appointment of director (Mrs Emma Susan Charsley) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Andrew Grant Balfour Scott) 1 Buy now
26 Nov 2018 officers Termination of appointment of director (Richard Lamming) 1 Buy now
26 Nov 2018 officers Termination of appointment of director (Richard Duncan Gane) 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
20 Mar 2018 officers Appointment of director (Christopher Dennison) 3 Buy now
09 Oct 2017 accounts Annual Accounts 10 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 9 Buy now
04 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
04 Nov 2015 resolution Resolution 16 Buy now
02 Nov 2015 annual-return Annual Return 9 Buy now
08 Oct 2015 accounts Annual Accounts 8 Buy now
10 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
10 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
10 Dec 2014 insolvency Solvency Statement dated 02/12/14 6 Buy now
10 Dec 2014 resolution Resolution 1 Buy now
15 Oct 2014 annual-return Annual Return 7 Buy now
15 Oct 2014 officers Change of particulars for director (Richard Waddington) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Mr Dominic Gregory Edmund Jephcott) 2 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Dominic Gregory Edmund Jephcott) 2 Buy now
03 Oct 2014 officers Change of particulars for director (Mr Dominic Gregory Edmund Jephcott) 2 Buy now
02 Oct 2014 accounts Annual Accounts 8 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
18 Oct 2013 officers Change of particulars for director (Mr Dominic Gregory Edmund Jephcott) 2 Buy now
25 Sep 2013 accounts Annual Accounts 8 Buy now
16 Oct 2012 annual-return Annual Return 7 Buy now
16 Oct 2012 officers Change of particulars for director (Dominic Gregory Edmund Jephcott) 2 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
01 Nov 2011 officers Change of particulars for director (Professor Richard Lamming) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Alan Roy Williams) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Andrew Grant Balfour Scott) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Dominic Gregory Edmund Jephcott) 2 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
08 Sep 2011 officers Appointment of director (Mr Richard Duncan Gane) 2 Buy now
18 Nov 2010 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
10 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
07 May 2010 capital Return of Allotment of shares 4 Buy now
07 May 2010 resolution Resolution 44 Buy now
07 May 2010 capital Return of Allotment of shares 4 Buy now
16 Apr 2010 resolution Resolution 1 Buy now
15 Mar 2010 officers Termination of appointment of secretary (David Ferris) 2 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2010 miscellaneous Miscellaneous 1 Buy now
05 Nov 2009 accounts Annual Accounts 8 Buy now
13 Oct 2009 annual-return Annual Return 10 Buy now
09 Oct 2009 officers Change of particulars for director (Andrew Grant Balfour Scott) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Professor Richard Lamming) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Alan Roy Williams) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Dominic Gregory Edmund Jephcott) 2 Buy now
29 May 2009 officers Director's change of particulars / dominic jephcott / 21/05/2009 1 Buy now
18 May 2009 officers Director appointed alan roy williams 2 Buy now
28 Oct 2008 accounts Annual Accounts 9 Buy now