Advanced company searchLink opens in new window

VILLASDIRECT LIMITED

Company number 07929131

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)
09 Oct 2017 TM01 Termination of appointment of Elke Nicholas as a director on 1 October 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 2,972.11
13 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,678.75
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2,515
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,410
02 Feb 2016 CH01 Director's details changed for Mrs Elke Nicholas on 1 December 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2,410
13 Nov 2015 SH06 Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 2,150
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,250
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2,200
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2,160
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,110
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 May 2015 AP01 Appointment of Mrs Elke Nicholas as a director on 1 January 2015
29 Apr 2015 SH06 Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 2,035.00
29 Apr 2015 SH03 Purchase of own shares.
02 Mar 2015 AD01 Registered office address changed from 100 New Park Avenue London N13 5LZ to 305 Regents Park Road Finchley London N3 1DP on 2 March 2015
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,075
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,075
23 Dec 2014 SH02 Sub-division of shares on 3 December 2014
06 Oct 2014 AA Micro company accounts made up to 31 January 2014