Advanced company searchLink opens in new window

VONEUS LIMITED

Company number 07849963

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)
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,276.254
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,276.254
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,276.254
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,276.254
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,276.254
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,409.069
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 6,586.348
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 6,584.726
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association