Advanced company searchLink opens in new window

VAUREUM INTERNATIONAL RESOURCES LIMITED

Company number 09880151

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)
05 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
10 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
12 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
12 May 2022 AA Accounts for a dormant company made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
06 May 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
22 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Dec 2019 AD01 Registered office address changed from St Clements House 27 Clement's Lane London EC4N 7AE England to 142 Station Road Chingford London E4 6AN on 17 December 2019
12 Dec 2019 PSC02 Notification of Bowater Limited as a person with significant control on 3 December 2019
12 Dec 2019 PSC07 Cessation of Dene Place Holdings Ltd as a person with significant control on 3 December 2019
05 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
13 Aug 2019 PSC01 Notification of Donald Joseph Benard as a person with significant control on 25 April 2019
13 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Jul 2019 PSC05 Change of details for Dene Place Holdings Ltd as a person with significant control on 25 April 2019
09 Jul 2019 CS01 Confirmation statement made on 18 November 2018 with updates
08 May 2019 AD01 Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to St Clements House 27 Clement's Lane London EC4N 7AE on 8 May 2019
07 May 2019 AP01 Appointment of Mr Donald Joseph Benard as a director on 25 April 2019
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
20 Aug 2018 AD01 Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB England to 27-28 Clement's Lane London EC4N 7AE on 20 August 2018
20 Aug 2018 PSC02 Notification of Dene Place Holdings Ltd as a person with significant control on 20 August 2018
20 Aug 2018 PSC07 Cessation of Bowater Corp Limited as a person with significant control on 20 August 2016