- Company Overview for VESTATEC DISTRIBUTION LIMITED (07025819)
- Filing history for VESTATEC DISTRIBUTION LIMITED (07025819)
- People for VESTATEC DISTRIBUTION LIMITED (07025819)
- Charges for VESTATEC DISTRIBUTION LIMITED (07025819)
- More for VESTATEC DISTRIBUTION LIMITED (07025819)
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) |
---|---|---|---|
14 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
14 Aug 2024 | AD01 | Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 August 2024 | |
04 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
11 May 2022 | MA | Memorandum and Articles of Association | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | SH02 | Sub-division of shares on 22 March 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | AD01 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020 | |
11 Oct 2019 | CH01 | Director's details changed for Dean John Beha on 9 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Lee Grant Clarke on 10 September 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Robert Joseph Drake on 10 September 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Michael Peter Bylina on 10 September 2019 | |
15 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |