VIDEOLOFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Appointment of Mr Kaldip Singh Chohan as a director on 2024-03-01

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY JOHN SCHILIZZI

View Document

30/01/2030 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 1062160.1

View Document

09/08/199 August 2019 COMPANY NAME CHANGED MANYTHING SYSTEMS LTD CERTIFICATE ISSUED ON 09/08/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 1062089.7

View Document

31/10/1731 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 1061970.5

View Document

10/10/1710 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 1061759.4

View Document

15/09/1715 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 1061286

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEE WEST

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID FISCHER

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ADAM ROSTOM

View Document

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

09/03/179 March 2017 ALTER ARTICLES 16/12/2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT PEARSON / 20/01/2017

View Document

24/12/1624 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081216570001

View Document

01/11/161 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FISCHER / 13/12/2013

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 1061074.9

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1520 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1520 July 2015 05/06/15 STATEMENT OF CAPITAL GBP 1060680.2

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 1060285.4

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 1059336.5

View Document

05/11/145 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/145 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 1058903.1

View Document

15/08/1415 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 1058387.6

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 933387.6

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MATTHEWS

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 16/01/14 STATEMENT OF CAPITAL GBP 808387.6

View Document

31/10/1331 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 683387.6

View Document

13/09/1313 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 558387.6

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 558046

View Document

03/05/133 May 2013 SUB-DIVISION 11/04/13

View Document

03/05/133 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 308046.00

View Document

03/05/133 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 11046.00

View Document

03/05/133 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 433046.00

View Document

26/04/1326 April 2013 ADOPT ARTICLES 11/04/2013

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 127 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA UNITED KINGDOM

View Document

02/07/122 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 10000

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR JOHN STEPHEN SCHILIZZI

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR DANIEL IAN GERMAIN

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR MICHAEL DAVID FISCHER

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR STUART GLENN MATTHEWS

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR TIMOTHY ROBERT PEARSON

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR MICHAEL JOHN EDGE

View Document

27/06/1227 June 2012 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