- Company Overview for VANWALL 1958 LIMITED (10534203)
- Filing history for VANWALL 1958 LIMITED (10534203)
- People for VANWALL 1958 LIMITED (10534203)
- More for VANWALL 1958 LIMITED (10534203)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jun 2022 | AD01 | Registered office address changed from Capital Office Ltd Kemp House City Road London EC1V 2NX England to Capital Office 124 City Road London EC1V 2NX on 19 June 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Capital Office Ltd Kemp House City Road London EC1V 2NX on 4 June 2020 | |
13 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
16 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
16 Feb 2020 | AD01 | Registered office address changed from 10 Riduna Park Riduna Park Station Road Melton Woodbridge IP12 1QT to Kemp House City Road London EC1V 2NX on 16 February 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Benjamin Albert Roy Richardson as a director on 15 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Gregory David Norman as a director on 15 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from 4-5 White's Grounds London SE1 3LA England to 10 Riduna Park Riduna Park Station Road Melton Woodbridge IP12 1QT on 6 February 2019 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|