Advanced company searchLink opens in new window

VINDIS GROUP LIMITED

Company number 01879045

Filter by category

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)
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
06 Mar 2017 CH01 Director's details changed for Mr Gary Frank Vindis on 6 March 2017
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
07 Nov 2016 MR01 Registration of charge 018790450028, created on 3 November 2016
18 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 28,100
16 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
17 Apr 2015 MR01 Registration of charge 018790450027, created on 15 April 2015
27 Dec 2014 MR04 Satisfaction of charge 1 in full
27 Dec 2014 MR04 Satisfaction of charge 8 in full
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 28,100
03 Oct 2014 MR04 Satisfaction of charge 9 in full
01 Sep 2014 MR04 Satisfaction of charge 7 in full
05 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Miss Tara Michelle Vindis as a director
04 Apr 2014 MR01 Registration of charge 018790450026
10 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28,100
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
20 Jun 2013 AP01 Appointment of Mr Jamie Francis Vindis as a director
20 Jun 2013 AP03 Appointment of Mr Stephen Geoffrey Fossey as a secretary
20 Jun 2013 TM01 Termination of appointment of Nigel Vindis as a director
20 Jun 2013 TM02 Termination of appointment of Nigel Vindis as a secretary
14 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
04 Dec 2012 MISC Section 519
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011