- Company Overview for VANILLA INVESTMENTS LIMITED (04798541)
- Filing history for VANILLA INVESTMENTS LIMITED (04798541)
- People for VANILLA INVESTMENTS LIMITED (04798541)
- Registers for VANILLA INVESTMENTS LIMITED (04798541)
- More for VANILLA INVESTMENTS LIMITED (04798541)
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) |
---|---|---|---|
06 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
06 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
23 Jun 2022 | AP01 | Appointment of Mr Marvin Hugh Alexander Stroud as a director on 22 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Catherine Nicola Kingsley Pakdoust as a director on 22 June 2022 | |
02 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
19 Jul 2021 | AD02 | Register inspection address has been changed from C/O Heritage Capital Mgt Ltd Broadway House Tothill Street London SW1H 9NQ United Kingdom to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU | |
16 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to 20-22 20 - 22 Wenlock Road London N1 7GU on 26 May 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Harris Coombs & Company 5 Jaggard Way London SW12 8SG England to Mount Manor House 16 the Mount Guildford GU2 4HN on 25 March 2019 | |
06 Feb 2019 | AD03 | Register(s) moved to registered inspection location C/O Heritage Capital Mgt Ltd Broadway House Tothill Street London SW1H 9NQ | |
06 Feb 2019 | AD02 | Register inspection address has been changed to C/O Heritage Capital Mgt Ltd Broadway House Tothill Street London SW1H 9NQ | |
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
03 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|
|
31 Oct 2017 | PSC08 | Notification of a person with significant control statement |