Advanced company searchLink opens in new window

VIDEREGEN LIMITED

Company number 07573593

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 2,559
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 2,518.82
30 Oct 2023 AA Accounts for a small company made up to 31 March 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2,515.97
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 2,483.36
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,479.94
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 2,471.76
21 Oct 2022 AA Accounts for a small company made up to 31 March 2022
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2,461.78
20 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 2,443.91
14 May 2022 AD01 Registered office address changed from Innovation Centre 1 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF to Nexus Discovery Way University of Leeds Leeds LS2 3AA on 14 May 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
18 Mar 2022 AP01 Appointment of Mr Peter Gareth Felix as a director on 17 March 2022
18 Mar 2022 TM01 Termination of appointment of Catherine Denise Prescott as a director on 17 March 2022
18 Mar 2022 TM01 Termination of appointment of Robert George Hollamby as a director on 17 March 2022
28 Oct 2021 AA Accounts for a small company made up to 31 March 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 2,309.46
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,291.97
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 2,221.99
23 Apr 2021 SH08 Change of share class name or designation
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,203
24 Mar 2021 PSC07 Cessation of Spark Impact Limited as a person with significant control on 24 February 2021