- Company Overview for VIP NUMBER 2 LIMITED (03896853)
- Filing history for VIP NUMBER 2 LIMITED (03896853)
- People for VIP NUMBER 2 LIMITED (03896853)
- Charges for VIP NUMBER 2 LIMITED (03896853)
- More for VIP NUMBER 2 LIMITED (03896853)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
25 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
04 Jan 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 May 2019 | |
02 Jan 2019 | CH03 | Secretary's details changed for Rosemarie Thistlethwaite on 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2019 | CH01 | Director's details changed for Mr Nigel Patrick Shepherd on 31 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
12 Jan 2018 | PSC04 | Change of details for Mr Nigel Patrick Shepherd as a person with significant control on 31 December 2017 | |
10 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Rosemarie Thistlethwaite as a director on 5 April 2016 | |
29 Apr 2016 | MR04 | Satisfaction of charge 038968530001 in full |