Advanced company searchLink opens in new window

V O DESIGN & INNOVATION LIMITED

Company number 03479824

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)
24 Dec 2004 288a New secretary appointed
24 Dec 2004 288b Secretary resigned
04 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
22 Jan 2004 363s Return made up to 12/12/03; full list of members
17 Sep 2003 AA Total exemption small company accounts made up to 31 December 2002
08 Mar 2003 363s Return made up to 12/12/02; full list of members
05 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
07 Oct 2002 287 Registered office changed on 07/10/02 from: 150 po box herschel house 58 herschel street berkshire SL1 1HD
27 Sep 2002 363s Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/09/02
30 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
24 Jan 2001 363s Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jul 2000 AA Full accounts made up to 31 December 1999
07 Jun 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jun 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Jun 2000 88(2)R Ad 10/05/00-10/05/00 £ si 98@1=98 £ ic 2/100
17 Apr 2000 363s Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Mar 2000 AA Full accounts made up to 31 December 1998
22 Jan 1999 363s Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Dec 1998 395 Particulars of mortgage/charge
16 Nov 1998 288a New secretary appointed
16 Nov 1998 288a New director appointed
16 Nov 1998 288a New director appointed
30 Apr 1998 MEM/ARTS Memorandum and Articles of Association
30 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 Apr 1998 CERTNM Company name changed imco (4397) LIMITED\certificate issued on 28/04/98