- Company Overview for VONEUS LIMITED (07849963)
- Filing history for VONEUS LIMITED (07849963)
- People for VONEUS LIMITED (07849963)
- Charges for VONEUS LIMITED (07849963)
- Registers for VONEUS LIMITED (07849963)
- More for VONEUS LIMITED (07849963)
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) |
---|---|---|---|
02 Jan 2017 | AD02 | Register inspection address has been changed to 284a Chase Road London N14 6HF | |
02 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
01 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
01 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2016 | CH01 | Director's details changed for Mr Alexander Stanislaw Anthony Heydel on 28 December 2016 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Peter Hendrik Verijke on 28 December 2016 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Graham Alexander Drummond Wallace on 28 December 2016 | |
28 Dec 2016 | CH03 | Secretary's details changed for Mr Graham Alexander Wallace on 28 December 2016 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
08 Oct 2016 | AP01 | Appointment of Mr Alexander Stanislaw Anthony Heydel as a director on 6 October 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | AP03 | Appointment of Mr Graham Alexander Wallace as a secretary on 11 August 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | AP01 | Appointment of Mr Peter Hendrik Verijke as a director on 13 November 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Robert Paul Bates as a director on 24 October 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Alexey Storozhev Golovushkin as a director on 13 November 2014 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|