Advanced company searchLink opens in new window

VUE INTERNATIONAL BIDCO LIMITED

Company number 08514872

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)
08 Feb 2023 MR04 Satisfaction of charge 085148720011 in full
13 Oct 2022 CH01 Director's details changed for Mr Stephen Jeremy Knibbs on 3 October 2022
20 Sep 2022 MR01 Registration of charge 085148720012, created on 14 September 2022
16 Sep 2022 MR01 Registration of charge 085148720011, created on 14 September 2022
08 Jun 2022 AA Group of companies' accounts made up to 30 November 2021
12 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
22 Apr 2022 AP01 Appointment of Robbie Barr as a director on 11 April 2022
22 Apr 2022 TM01 Termination of appointment of Philip James Mauchel as a director on 11 April 2022
22 Jul 2021 AP01 Appointment of Lance Clayton Pridham as a director on 21 July 2021
22 Jul 2021 TM01 Termination of appointment of Peter James Teti as a director on 21 July 2021
08 Jun 2021 AA Group of companies' accounts made up to 30 November 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
05 Mar 2021 AP01 Appointment of Matthew James Baird as a director on 5 March 2021
05 Mar 2021 TM01 Termination of appointment of Simon Philip Jones as a director on 5 March 2021
15 Dec 2020 MR01 Registration of charge 085148720010, created on 11 December 2020
04 Nov 2020 MR01 Registration of charge 085148720009, created on 3 November 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 May 2020 CH01 Director's details changed for Mr James Timothy Richards on 8 August 2013
05 May 2020 CH01 Director's details changed for Mr Peter James Teti on 6 June 2013
08 Apr 2020 TM01 Termination of appointment of Michael Mark Redman as a director on 31 March 2020
07 Apr 2020 AP01 Appointment of Mr Philip James Mauchel as a director on 1 April 2020
21 Feb 2020 AA Group of companies' accounts made up to 30 November 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
18 Jul 2019 MR04 Satisfaction of charge 085148720006 in full
18 Jul 2019 MR04 Satisfaction of charge 085148720005 in full