Advanced company searchLink opens in new window

VINSIGNIA LIMITED

Company number 07105055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 7,900.01
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 7,650.01
13 Nov 2012 TM02 Termination of appointment of Enterprise Administration Limited as a secretary
12 Nov 2012 AP01 Appointment of Hugo David Rose as a director
12 Nov 2012 AP04 Appointment of Derringtons Limited as a secretary
09 Nov 2012 AP01 Appointment of Mr Liam Andrew Sheils as a director
09 May 2012 TM01 Termination of appointment of Susan Phillips as a director
09 May 2012 AP01 Appointment of Graham Frederick Forder as a director
09 May 2012 AP04 Appointment of Enterprise Administration Limited as a secretary
09 May 2012 TM02 Termination of appointment of Derringtons Limited as a secretary
29 Feb 2012 AD01 Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
21 Feb 2012 CERTNM Company name changed upper richmond (no.18) LIMITED\certificate issued on 21/02/12
  • NM04 ‐ Change of name by provision in articles
27 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Aug 2011 CERTNM Company name changed associated equine services LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
23 Aug 2011 CONNOT Change of name notice
13 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
09 Apr 2010 CERTNM Company name changed upper richmond (no.18) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
09 Apr 2010 CONNOT Change of name notice
15 Dec 2009 NEWINC Incorporation