- Company Overview for VF SERVICES (UK) LIMITED (05735180)
- Filing history for VF SERVICES (UK) LIMITED (05735180)
- People for VF SERVICES (UK) LIMITED (05735180)
- Charges for VF SERVICES (UK) LIMITED (05735180)
- More for VF SERVICES (UK) LIMITED (05735180)
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) |
---|---|---|---|
20 Mar 2020 | AP01 | Appointment of Preetesh Damania as a director on 20 March 2020 | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
04 Jan 2019 | AD01 | Registered office address changed from Corporate Office 3rd Floor 66 Wilson Street London EC2A 2BT to 21 Dorset Square London NW1 6QE on 4 January 2019 | |
04 Jan 2019 | AP03 | Appointment of Manju Anand as a secretary on 28 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Tripti Kanwar Seksaria as a secretary on 28 December 2018 | |
29 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Mr Radhakrishna Sevgur Bhandary as a director on 18 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Paul John Maliekkal as a director on 18 March 2018 | |
26 Oct 2017 | MR01 | Registration of charge 057351800004, created on 24 October 2017 | |
26 Oct 2017 | MR01 | Registration of charge 057351800005, created on 24 October 2017 | |
31 Jul 2017 | MR04 | Satisfaction of charge 057351800003 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 057351800002 in full | |
31 May 2017 | AA | Full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
22 Feb 2017 | MA | Memorandum and Articles of Association | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | MR01 | Registration of charge 057351800003, created on 2 February 2017 | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | MR01 | Registration of charge 057351800002, created on 12 January 2017 | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Olivier De Canson on 12 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Paul John Maliekkal on 12 May 2016 |