- Company Overview for VAS HOLDINGS LIMITED (09599152)
- Filing history for VAS HOLDINGS LIMITED (09599152)
- People for VAS HOLDINGS LIMITED (09599152)
- Charges for VAS HOLDINGS LIMITED (09599152)
- More for VAS HOLDINGS LIMITED (09599152)
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 Jan 2022 | MR01 | Registration of charge 095991520005, created on 22 December 2021 | |
30 Mar 2021 | MR01 | Registration of charge 095991520003, created on 26 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
22 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | MR01 | Registration of charge 095991520002, created on 4 February 2020 | |
11 Feb 2020 | MR01 | Registration of charge 095991520001, created on 4 February 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr David Reintjes as a director on 20 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Michael Andrew Lagatta as a director on 20 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
11 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
29 Jun 2017 | PSC01 | Notification of James George Coulter as a person with significant control on 12 April 2017 | |
29 Jun 2017 | PSC01 | Notification of David Bonderman as a person with significant control on 12 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Marcel Edward Van Miert as a person with significant control on 12 April 2017 | |
31 May 2017 | AA01 | Current accounting period shortened from 16 February 2018 to 31 December 2017 | |
23 May 2017 | AD01 | Registered office address changed from 200 Aldersgate Street 11th Floor London EC1A 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 23 May 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Michael Andrew Lagatta as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Ken Nolan Murphy as a director on 12 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Marcel Edward Van Miert as a director on 12 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Kathryn Mary Van Miert as a secretary on 12 April 2017 | |
18 Apr 2017 | AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 12 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from The Old Butchery High St Twyford Nr Winchester Hampshire SO21 1NH England to 200 Aldersgate Street 11th Floor London EC1A 4HD on 18 April 2017 | |
17 Feb 2017 | AA | Micro company accounts made up to 16 February 2017 |