Advanced company searchLink opens in new window

VIP TRADING LIMITED

Company number 07659446

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)
26 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
06 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
24 May 2013 AA Total exemption full accounts made up to 31 December 2012
21 May 2013 AP01 Appointment of Mr Richard Alfred Patrick King as a director
14 Feb 2013 TM01 Termination of appointment of Anna Somers Cocks as a director
15 Jan 2013 TM01 Termination of appointment of Francis Phillimore as a director
06 Nov 2012 AP01 Appointment of Mr John David Millerchip as a director
12 Oct 2012 TM01 Termination of appointment of a director
12 Oct 2012 AP01 Appointment of Mr Jonathan Basil Keates as a director
12 Oct 2012 AP01 Appointment of Marina Morrisson Atwater as a director
12 Oct 2012 TM01 Termination of appointment of Emily Fitzroy as a director
11 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
18 May 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jan 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
28 Sep 2011 AD01 Registered office address changed from Unit 4 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 28 September 2011
26 Aug 2011 CH01 Director's details changed for Lady Emily Clare Fitzroy on 10 June 2011
25 Aug 2011 AP01 Appointment of Lady Emily Clare Fitzroy as a director
23 Jun 2011 AD01 Registered office address changed from C/O Unit 11 Hurlingham Studio Ranelagh Gardens London SW6 3PA England on 23 June 2011