- Company Overview for VILACREST LIMITED (10657738)
- Filing history for VILACREST LIMITED (10657738)
- People for VILACREST LIMITED (10657738)
- Charges for VILACREST LIMITED (10657738)
- More for VILACREST LIMITED (10657738)
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) |
---|---|---|---|
04 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
03 Oct 2019 | CH01 | Director's details changed for Mr Shane Desai on 3 October 2019 | |
21 Dec 2018 | PSC07 | Cessation of Shane Shahin Desai as a person with significant control on 1 September 2017 | |
21 Dec 2018 | PSC02 | Notification of M.M.D. (Properties) Limited as a person with significant control on 1 September 2017 | |
21 Dec 2018 | PSC02 | Notification of Editrange Limited as a person with significant control on 1 September 2017 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
08 Sep 2017 | MR01 | Registration of charge 106577380003, created on 1 September 2017 | |
05 Sep 2017 | MR01 | Registration of charge 106577380001, created on 1 September 2017 | |
05 Sep 2017 | MR01 | Registration of charge 106577380002, created on 1 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of Shane Shahin Desai as a person with significant control on 7 March 2017 | |
30 Aug 2017 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 7 March 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Shane Shahin Desai on 7 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of Lyn Bond as a director on 7 March 2017 | |
02 May 2017 | AP01 | Appointment of Mr Shane Shahin Desai as a director on 7 March 2017 | |
02 May 2017 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 2 May 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|