- Company Overview for VIP TRADING LIMITED (07659446)
- Filing history for VIP TRADING LIMITED (07659446)
- People for VIP TRADING LIMITED (07659446)
- More for VIP TRADING LIMITED (07659446)
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
|
|
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
|
|
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
|
|
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 |