Advanced company searchLink opens in new window

VIPEE'S 2013 LIMITED

Company number 08356676

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)
10 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
09 Feb 2024 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Jul 2015 TM01 Termination of appointment of Javayne Samsa as a director on 4 June 2015
14 Jul 2015 AP01 Appointment of Mr Clive Richard Owen as a director on 4 June 2015
14 Jul 2015 AP01 Appointment of Mr Russell James Pike as a director on 4 June 2015
14 Jul 2015 AP01 Appointment of Mrs Sally Emma Pike as a director on 4 June 2015
14 Jul 2015 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX to Silver Birches Highland Avenue Wokingham Berkshire RG41 4SP on 14 July 2015
05 May 2015 AA01 Current accounting period extended from 31 January 2015 to 31 July 2015