- Company Overview for VT VENTURES THREE LIMITED (11470831)
- Filing history for VT VENTURES THREE LIMITED (11470831)
- People for VT VENTURES THREE LIMITED (11470831)
- Charges for VT VENTURES THREE LIMITED (11470831)
- More for VT VENTURES THREE LIMITED (11470831)
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) |
---|---|---|---|
06 Dec 2024 | AP01 | Appointment of Mr Dominik Ceavash Karimi as a director on 6 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Mohammad Karimi as a director on 6 December 2024 | |
20 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 February 2024 | |
13 Sep 2024 | AP01 | Appointment of Mr Mohammad Karimi as a director on 19 February 2024 | |
13 Sep 2024 | PSC01 | Notification of Mohammad Karimi as a person with significant control on 19 February 2024 | |
13 Sep 2024 | PSC07 | Cessation of Joanne Lisa Smart-Gant as a person with significant control on 19 February 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Joanne Lisa Smart-Gant as a director on 19 February 2024 | |
24 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Mar 2024 | MR04 | Satisfaction of charge 114708310001 in full | |
19 Feb 2024 | PSC01 | Notification of Joanne Smart-Gant as a person with significant control on 19 February 2024 | |
19 Feb 2024 | CS01 |
Confirmation statement made on 19 February 2024 with updates
|
|
19 Feb 2024 | AP01 | Appointment of Mrs Joanne Lisa Smart-Gant as a director on 19 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Ali Reza Golesorkhi as a director on 19 February 2024 | |
19 Feb 2024 | PSC07 | Cessation of Ali Reza Golesorkhi as a person with significant control on 19 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Dec 2021 | TM01 | Termination of appointment of Jane Elizabeth Bastain as a director on 8 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 68 Thornhill Road Middlestown Wakefield WF4 4RU United Kingdom to 79 Old Bank Road Mirfield WF14 0HY on 10 September 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
24 Mar 2021 | PSC07 | Cessation of Jane Elizabeth Bastain as a person with significant control on 10 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Anthony Bastain as a director on 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates |