- Company Overview for VANDOME & HART HOLDINGS LIMITED (04650502)
- Filing history for VANDOME & HART HOLDINGS LIMITED (04650502)
- People for VANDOME & HART HOLDINGS LIMITED (04650502)
- Charges for VANDOME & HART HOLDINGS LIMITED (04650502)
- More for VANDOME & HART HOLDINGS LIMITED (04650502)
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) |
---|---|---|---|
29 Nov 2024 | CH01 | Director's details changed for Mrs Liudvika Taylor on 29 November 2024 | |
29 Nov 2024 | PSC04 | Change of details for Mr Roy Taylor as a person with significant control on 29 November 2024 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
03 Jun 2024 | CH01 | Director's details changed for Mrs Liudvika Taylor on 23 February 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Jake James Neale Taylor on 30 November 2023 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Jake James Neale Taylor on 23 February 2024 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
29 Nov 2021 | CH03 | Secretary's details changed for Roy Taylor on 26 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF United Kingdom to Unit 4C Button Street Business Park Button Street Swanley Village Kent BR8 8DX on 29 November 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Jake James Neale Taylor as a director on 17 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mrs Liudvika Taylor as a director on 17 March 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
11 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Roy Taylor on 3 June 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr Roy Taylor as a person with significant control on 3 June 2018 |