- 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) |
---|---|---|---|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
05 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Nuno Dörring De Brito E Cunha as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC04 | Change of details for Mr Angus James Mckellen Fordyce as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Angus James Mckellen Fordyce as a person with significant control on 6 April 2016 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
12 May 2017 | SH02 | Sub-division of shares on 27 January 2017 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Nuno Brito E Cunha on 1 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr Angus James Mckellen Fordyce on 1 June 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Angus Fordyce on 1 March 2015 | |
13 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-13
|