- Company Overview for VINTEREST LIMITED (09085558)
- Filing history for VINTEREST LIMITED (09085558)
- People for VINTEREST LIMITED (09085558)
- More for VINTEREST LIMITED (09085558)
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) |
---|---|---|---|
06 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
26 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
03 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Angus James Mckellen Fordyce on 19 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Angus James Mckellen Fordyce as a person with significant control on 19 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 19 Little Dewlands Verwood BH31 6QA England to The Cottage Forest Crescent Ashtead KT21 1JU on 23 July 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
21 May 2019 | AD01 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to 19 Little Dewlands Verwood BH31 6QA on 21 May 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 July 2018
|
|
02 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
09 Aug 2017 | CH01 | Director's details changed for Mr Nuno Brito E Cunha on 27 July 2017 | |
09 Aug 2017 | PSC04 | Change of details for Mr Nuno Dörring De Brito E Cunha as a person with significant control on 27 July 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Angus James Mckellen Fordyce on 27 July 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Angus James Mckellen Fordyce as a person with significant control on 27 July 2017 |