Vistra Ie (Bristol) Ltd was registered on 06 June 2000, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Fernandes, Matilda, Fernandes, Rohit Rollen, Iyer, Jaishankar Vaitheeswaran.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDES, Matilda | 21 December 2009 | 09 August 2013 | 1 |
FERNANDES, Rohit Rollen | 21 December 2009 | 09 August 2013 | 1 |
IYER, Jaishankar Vaitheeswaran | 01 November 2009 | 09 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 24 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
PSC05 - N/A | 20 April 2019 | |
CS01 - N/A | 20 April 2019 | |
RESOLUTIONS - N/A | 29 March 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
AP01 - Appointment of director | 28 March 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AP01 - Appointment of director | 02 December 2018 | |
TM01 - Termination of appointment of director | 15 November 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
MR01 - N/A | 06 June 2016 | |
MR01 - N/A | 28 April 2016 | |
AA - Annual Accounts | 10 January 2016 | |
TM01 - Termination of appointment of director | 14 December 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
AR01 - Annual Return | 09 June 2014 | |
CERTNM - Change of name certificate | 07 May 2014 | |
CONNOT - N/A | 07 May 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
MEM/ARTS - N/A | 30 April 2014 | |
MR01 - N/A | 26 April 2014 | |
MISC - Miscellaneous document | 17 February 2014 | |
AA01 - Change of accounting reference date | 14 October 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 08 June 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
AA - Annual Accounts | 07 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
363a - Annual Return | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 23 June 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 February 2005 | |
AA - Annual Accounts | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2004 | |
363s - Annual Return | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 April 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 09 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 March 2003 | |
AA - Annual Accounts | 04 March 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 24 July 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 July 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 July 2002 | |
287 - Change in situation or address of Registered Office | 24 July 2002 | |
363s - Annual Return | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 August 2001 | |
395 - Particulars of a mortgage or charge | 11 May 2001 | |
225 - Change of Accounting Reference Date | 12 September 2000 | |
NEWINC - New incorporation documents | 06 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Fully Satisfied |
N/A |
A registered charge | 21 April 2016 | Fully Satisfied |
N/A |
A registered charge | 24 April 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 07 August 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 07 August 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 07 August 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 23 July 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 23 July 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 23 July 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 03 May 2001 | Fully Satisfied |
N/A |