VIDEV LTD

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Atanas Georgiev Videv as a director on 2025-06-12

View Document

16/06/2516 June 2025 Cessation of Atanas Georgiev Videv as a person with significant control on 2025-06-12

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/05/2112 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ATANAS GEORGIEV VIDEV / 06/04/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR ATANAS GEORGIEV VIDEV / 06/04/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 21 PERRY WOOD ROAD BIRMINGHAM B42 2BG

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIYAN GEORGIEV VIDEV / 06/04/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARIYAN GEORGIEV VIDEV / 06/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR ATANAS GEORGIEV VIDEV

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATANAS VIDEV

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARIYAN GEORGIEV VIDEV / 06/03/2020

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ATANAS VIDEV

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ATANAS GEORGIEV VIDEV / 01/08/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 4 PENTIRE ROAD WALTHAMSTOW LONDON E17 4BZ ENGLAND

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIYAN GEORGIEV VIDEV / 14/08/2015

View Document

20/08/1520 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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