VISTRA READING HOLDINGS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Debbie Jane Farman as a director on 2023-12-22

View Document

04/12/234 December 2023 Termination of appointment of Jason Anthony Burgoyne as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Jason Antony Reader as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mrs Joanna Shaw as a director on 2023-12-01

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Termination of appointment of Peter Doyle as a director on 2023-04-04

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Change of details for Vistra Holdings (Uk) Limited as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-14

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

15/02/1915 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017

View Document

18/10/1818 October 2018 CESSATION OF DAVID RUDGE AS A PSC

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCOMPLISH UK HOLDINGS LIMITED

View Document

18/10/1818 October 2018 CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PSC

View Document

18/10/1818 October 2018 CESSATION OF BARRY ANTHONY GOWDY AS A PSC

View Document

18/10/1818 October 2018 CESSATION OF PAUL JOHN COOPER AS A PSC

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG UNITED KINGDOM

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

27/06/1627 June 2016 08/02/16 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1612 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company