- Company Overview for VET4LIFE LIMITED (07476726)
- Filing history for VET4LIFE LIMITED (07476726)
- People for VET4LIFE LIMITED (07476726)
- Charges for VET4LIFE LIMITED (07476726)
- Insolvency for VET4LIFE LIMITED (07476726)
- Registers for VET4LIFE LIMITED (07476726)
- More for VET4LIFE LIMITED (07476726)
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) |
---|---|---|---|
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | TM01 | Termination of appointment of Ian Matthew Stroud as a director on 2 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Aphra Kendal Alice Brandreth as a director on 2 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mrs Lynne Victoria Hill as a director on 2 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Paul Daryl Coxon as a director on 2 August 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Ian Matthew Stroud as a person with significant control on 29 November 2017 | |
06 Dec 2017 | PSC04 | Change of details for Ms Aphra Kendal Alice Brandreth as a person with significant control on 29 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 160 High Street Teddington Middlesex TW11 8HZ to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 29 November 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
07 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | AR01 | Annual return made up to 22 December 2013 with full list of shareholders | |
13 Feb 2014 | CH01 | Director's details changed for Ian Matthew Stroud on 22 December 2013 | |
13 Feb 2014 | CH01 | Director's details changed for Ms Aphra Kendal Alice Brandreth on 22 December 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 14 June 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |