VUEALTA LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Malcom Alexander Nisbet on 2025-07-21

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Ian James Stone as a director on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Malcom Alexander Nisbet as a director on 2022-12-19

View Document

21/12/2221 December 2022 Notification of Vuealta Holdings Limited as a person with significant control on 2022-12-19

View Document

21/12/2221 December 2022 Cessation of Vuealta Group Limited as a person with significant control on 2022-12-19

View Document

21/12/2221 December 2022 Termination of appointment of Adam Bimson as a director on 2022-12-19

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP UNITED KINGDOM

View Document

08/03/198 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VUEALTA GROUP LIMITED

View Document

06/12/186 December 2018 CESSATION OF IAN JAMES STONE AS A PSC

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 SUB-DIVISION 13/02/17

View Document

28/06/1728 June 2017 13/02/17 STATEMENT OF CAPITAL GBP 111.11

View Document

20/06/1720 June 2017 SUB DIVIDE 100 ISSUED ORDINARY SHARES OF £1 EACH INTO 10000 ORDINARY SHARES OF £0.01 EACH 13/02/2017

View Document

19/05/1719 May 2017 ADOPT ARTICLES 05/04/2017

View Document

17/05/1717 May 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR ADAM BIMSON

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105097370001

View Document

05/12/165 December 2016 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