VIDATEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-28 with updates |
15/01/2515 January 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/01/2514 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
04/05/244 May 2024 | Registered office address changed from Woodside House Office 1.37 21 Woodside Place Glasgow G3 7QL Scotland to Suite 8, 10 Newton Place Glasgow G3 7PR on 2024-05-04 |
19/04/2419 April 2024 | Notification of Ross James Wilson as a person with significant control on 2024-02-02 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-29 with updates |
16/02/2416 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
08/02/248 February 2024 | Notification of Vidatec Holdings 2024 Ltd as a person with significant control on 2024-02-02 |
08/02/248 February 2024 | Cessation of Insights Business Holdings Ltd as a person with significant control on 2024-02-02 |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Change of share class name or designation |
07/02/247 February 2024 | Memorandum and Articles of Association |
07/02/247 February 2024 | Termination of appointment of Andrew Jonathan Lothian as a director on 2024-02-02 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Registered office address changed from 1st Floor, Innovation House 17 Luna Place Dundee DD2 1TP Scotland to Woodside House Office 1.37 21 Woodside Place Glasgow G3 7QL on 2024-02-07 |
06/02/246 February 2024 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 2024-02-01 |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
04/10/234 October 2023 | Appointment of Mr Ross Wilson as a director on 2023-10-01 |
31/08/2331 August 2023 | Termination of appointment of Greig Clark Johnston as a director on 2023-08-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
29/12/2229 December 2022 | |
01/04/221 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
17/12/2117 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
17/12/2117 December 2021 | |
16/12/2116 December 2021 | |
16/12/2116 December 2021 | |
19/04/2119 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHTS BUSINESS HOLDINGS LTD |
10/03/2010 March 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2018 |
10/03/2010 March 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2019 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURROWES |
09/03/209 March 2020 | CESSATION OF THE INSIGHTS GROUP LIMITED AS A PSC |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSS TUFFEE |
03/01/203 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM WOODLANDS EWANFIELD CRIEFF PERTHSHIRE PH7 3DA UNITED KINGDOM |
13/09/1813 September 2018 | COMPANY NAME CHANGED DOGFISH MOBILE LTD. CERTIFICATE ISSUED ON 13/09/18 |
13/03/1813 March 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 20.00 |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INSIGHTS GROUP LIMITED |
08/02/188 February 2018 | CESSATION OF ROSS WILLIAM TUFFEE AS A PSC |
08/02/188 February 2018 | CESSATION OF PAUL BURROWES AS A PSC |
02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN BURROWES |
07/07/177 July 2017 | DIRECTOR APPOINTED MR ANDREW JONATHAN LOTHIAN |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR KERRY TUFFEE |
07/07/177 July 2017 | DIRECTOR APPOINTED MR GREIG CLARK JOHNSTON |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3944160002 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURROWES / 21/02/2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM TUFFEE / 01/10/2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM WOODLANDS EWANFIELD CRIEFF PH7 3DA |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURROWES / 01/10/2015 |
25/08/1525 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3944160001 |
10/06/1510 June 2015 | ADOPT ARTICLES 17/05/2015 |
10/06/1510 June 2015 | SUB-DIVISION 24/04/15 |
17/03/1517 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/11/145 November 2014 | DIRECTOR APPOINTED MRS KERRY TUFFEE |
05/11/145 November 2014 | DIRECTOR APPOINTED MRS JILLIAN BURROWES |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/03/1228 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
22/11/1122 November 2011 | ADOPT ARTICLES 28/02/2011 |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
16/03/1116 March 2011 | DIRECTOR APPOINTED PAUL BURROWES |
16/03/1116 March 2011 | DIRECTOR APPOINTED MR ROSS WILLIAM TUFFEE |
16/03/1116 March 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 20 |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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