- Company Overview for VINOVERITAS (EUROPE) LIMITED (10129363)
- Filing history for VINOVERITAS (EUROPE) LIMITED (10129363)
- People for VINOVERITAS (EUROPE) LIMITED (10129363)
- More for VINOVERITAS (EUROPE) LIMITED (10129363)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Howard Jonathan Hyman as a person with significant control on 22 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Howard Jonathan Hyman on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Samuel Archibald Hyman as a person with significant control on 22 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Samuel Archibald Hyman on 22 June 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from St James House St. James Square Cheltenham GL50 3PR England to 4th Floor, St James House St. James Square Cheltenham Gloucestershire GL50 3PR on 22 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
06 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
18 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2022 | SH02 | Sub-division of shares on 9 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to St James House St. James Square Cheltenham GL50 3PR on 4 February 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
29 Mar 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 31 October 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Samuel Archibald Hyman on 29 May 2018 |