- 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) |
---|---|---|---|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
24 Feb 2021 | MR04 | Satisfaction of charge 078499630002 in full | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | CH03 | Secretary's details changed for Mr Graham Alexander Drummond Wallace on 12 November 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from The Grange 100 High Street Southgate London N14 6BN England to The Grange 100 High Street Southgate London N14 6PW on 7 September 2020 | |
06 Sep 2020 | AD01 | Registered office address changed from Block B Southgate Office Village 284a Chase Road London N14 6HF England to The Grange 100 High Street Southgate London N14 6BN on 6 September 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Adam Edmund Palmer Coxen as a director on 13 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Philip Macridis as a director on 13 February 2020 | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
19 Sep 2019 | MR04 | Satisfaction of charge 078499630001 in full | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | AP01 | Appointment of Mr Giovanni Della Pesca as a director on 1 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Oliver James Bradley as a director on 1 August 2019 | |
09 Aug 2019 | MR01 | Registration of charge 078499630002, created on 1 August 2019 | |
07 Aug 2019 | PSC02 | Notification of Macquarie Asset Holdings Limited as a person with significant control on 1 August 2019 | |
07 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2019 | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
15 Jul 2019 | RESOLUTIONS |
Resolutions
|