VISTA BROKING GROUP LIMITED

Windmill Green Industrious 24 Mount Street Windmill Green Industrious 24 Mount Street, Manchester, M2 3NX, United Kingdom
StatusACTIVE
Company No.09044398
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

VISTA BROKING GROUP LIMITED is an active private limited company with number 09044398. It was incorporated 10 years, 1 month, 16 days ago, on 16 May 2014. The company address is Windmill Green Industrious 24 Mount Street Windmill Green Industrious 24 Mount Street, Manchester, M2 3NX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: Windmill Green Industrious 24 Mount Street 2nd Floor Industrious Manchester M2 3NX United Kingdom

New address: Windmill Green Industrious 24 Mount Street 2nd Floor Industrious Manchester M2 3NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: National House St. Ann Street Manchester M2 7LE England

New address: Windmill Green Industrious 24 Mount Street 2nd Floor Industrious Manchester M2 3NX

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Taylor

Cessation date: 2023-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Akiva Lopian

Cessation date: 2023-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vista Brokers Holdings Ltd

Notification date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Akiva Lopian

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Mar 2021

Action Date: 16 May 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-05-16

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090443980001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: , 50 Trinity Way Salford, M3 7FX, United Kingdom

New address: National House St. Ann Street Manchester M2 7LE

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Mr Gavin Ruben

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: , 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, M3 7BB, United Kingdom

New address: National House St. Ann Street Manchester M2 7LE

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Peter Warburton

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Vaughan Lee Rudd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: , Stanton House 41 Blackfriars Road, Salford, M3 7DB

New address: National House St. Ann Street Manchester M2 7LE

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Gavin Ruben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Aug 2015

Action Date: 16 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-16

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090443980001

Documents

View document PDF

Resolution

Date: 08 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-30

Capital : 204 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-04

Capital : 170.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Warburton

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaughan Lee Rudd

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Ruben

Appointment date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ539 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09460910
Status:LIQUIDATION
Category:Private Limited Company

KENMORE ARTISTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:06502365
Status:ACTIVE
Category:Private Limited Company

MASTER BUILD CONSTRUCTION LTD

REAR OF 83,CARDIFF,CF24 4NF

Number:08020254
Status:ACTIVE
Category:Private Limited Company

PORTERHOUSE BUSINESS CONSULTING LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09374354
Status:ACTIVE
Category:Private Limited Company

THE TALKING BEAN LTD

13 STAND LANE,MANCHESTER,M26 1NW

Number:11192143
Status:ACTIVE
Category:Private Limited Company

TN PROPERTIES LIMITED

131A FOXLEY LANE,PURLEY,CR8 3HR

Number:11368161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source