- Company Overview for ROUNDWOOD VETS LIMITED (09716228)
- Filing history for ROUNDWOOD VETS LIMITED (09716228)
- People for ROUNDWOOD VETS LIMITED (09716228)
- More for ROUNDWOOD VETS LIMITED (09716228)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
24 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
02 Jun 2023 | MA | Memorandum and Articles of Association | |
02 Jun 2023 | SH02 | Sub-division of shares on 21 February 2023 | |
02 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2023 | SH08 | Change of share class name or designation | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | PSC07 | Cessation of Vetx International Ltd as a person with significant control on 12 July 2022 | |
05 Jan 2023 | PSC01 | Notification of David Kenneth Nicol as a person with significant control on 12 July 2022 | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Aug 2022 | AD01 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB to Preston Park House South Road Brighton East Sussex BN1 6SB on 1 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
27 Apr 2021 | PSC05 | Change of details for Vetx International Ltd as a person with significant control on 27 April 2021 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
17 Apr 2020 | PSC07 | Cessation of Hannah Elizabeth Parkin as a person with significant control on 13 January 2020 | |
17 Apr 2020 | PSC05 | Change of details for Tenex Management Services Ltd as a person with significant control on 13 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Dr David Kenneth Nicol as a director on 13 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Hannah Elizabeth Parkin as a director on 13 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates |