VIDEALERT DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
07/03/257 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
07/03/257 March 2025 | |
20/02/2520 February 2025 | |
20/02/2520 February 2025 | |
10/02/2510 February 2025 | Satisfaction of charge 076406670002 in full |
15/07/2415 July 2024 | Confirmation statement made on 2024-05-19 with no updates |
05/06/245 June 2024 | Registration of charge 076406670002, created on 2024-05-30 |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
28/09/2328 September 2023 | Termination of appointment of Michael John Corcoran as a director on 2023-09-15 |
08/08/238 August 2023 | Termination of appointment of Stephen James Callaghan as a director on 2023-08-04 |
07/08/237 August 2023 | |
07/08/237 August 2023 | Appointment of Martin Johnson as a director on 2023-08-04 |
07/08/237 August 2023 | |
07/08/237 August 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
07/08/237 August 2023 | |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
18/01/2218 January 2022 | Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 2022-01-18 |
01/07/211 July 2021 | |
01/07/211 July 2021 | |
02/10/192 October 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
02/10/192 October 2019 | SAIL ADDRESS CREATED |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/06/1913 June 2019 | CESSATION OF DAVID JEREMY NORCROSS RICHMOND AS A PSC |
13/06/1913 June 2019 | CESSATION OF TIMOTHY MICHAEL DANIELS AS A PSC |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSTON (HOLDINGS) LIMITED |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
29/04/1929 April 2019 | ADOPT ARTICLES 11/04/2019 |
12/04/1912 April 2019 | A PHANTOM SHARE OPTION PLAN 01/04/2019 |
11/04/1911 April 2019 | DIRECTOR APPOINTED RICHARD JOHN SHEARER |
11/04/1911 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 393.281 |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR MARK HOSKIN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/08/1431 August 2014 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
27/04/1227 April 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/117 July 2011 | 17/06/11 STATEMENT OF CAPITAL GBP 64.291 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIDEALERT DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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