- 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) |
---|---|---|---|
10 Oct 2014 | CERTNM |
Company name changed dice networks LIMITED\certificate issued on 10/10/14
|
|
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 12 June 2014
|
|
15 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
|
|
22 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
31 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AP01 | Appointment of Mr Jan Frederick Rudolph Fabritius as a director | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
17 Sep 2013 | SH02 | Sub-division of shares on 6 September 2013 | |
11 Sep 2013 | AP01 | Appointment of Mr Steven Leighton as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Graham Alexander Drummond Wallace as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Matthew Leon Appleton as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Steven Leighton as a director | |
10 Sep 2013 | CERTNM |
Company name changed DICE4HOME LTD\certificate issued on 10/09/13
|
|
10 Sep 2013 | AD01 | Registered office address changed from 12 the Crest London N13 5JT United Kingdom on 10 September 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
16 Nov 2011 | NEWINC |
Incorporation
|