VIDOS SOLUTIONS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

24/12/2424 December 2024 Change of details for Clic Holdings Ltd as a person with significant control on 2024-02-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Appointment of Mr Micah Alexander Stennett as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Alexander Christopher Francis as a director on 2024-05-29

View Document

02/05/242 May 2024 Appointment of Mr Alexander Christopher Francis as a director on 2024-02-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-07-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/09/2220 September 2022 Registered office address changed from 7 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 7 7 Bell Yard London WC2A 2JR on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED CLIC PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARA ADELEYE

View Document

16/01/1916 January 2019 CURRSHO FROM 30/11/2019 TO 31/07/2019

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARA FILIPA DE ALMEIDA VICTORIANO ADELEYE / 19/11/2018

View Document

19/11/1819 November 2018 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