Advanced company searchLink opens in new window

64-65 VINCENT SQUARE LIMITED

Company number 03154428

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)
22 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,468,000
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Oct 2015 MR01 Registration of charge 031544280003, created on 8 October 2015
02 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,468,000
23 Jul 2014 AA Accounts for a small company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,468,000
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
11 Jul 2013 TM02 Termination of appointment of Mwlaw Services Limited as a secretary
11 Jul 2013 AD01 Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 11 July 2013
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Svetlana Nogay as a director
28 Jun 2012 TM01 Termination of appointment of Olga Bogomazova as a director
27 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
18 Jul 2011 AA Accounts for a small company made up to 31 December 2010
03 Jun 2011 CH04 Secretary's details changed for Mwlaw Services Limited on 31 May 2011
27 May 2011 AD01 Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
06 Sep 2010 AA Accounts for a small company made up to 31 December 2009