- Company Overview for VINCENTSTOKES DEANS LIMITED (11895742)
- Filing history for VINCENTSTOKES DEANS LIMITED (11895742)
- People for VINCENTSTOKES DEANS LIMITED (11895742)
- Charges for VINCENTSTOKES DEANS LIMITED (11895742)
- More for VINCENTSTOKES DEANS LIMITED (11895742)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
21 Dec 2022 | CH01 | Director's details changed for Mr Philip Stokes on 21 December 2022 | |
21 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
29 Apr 2020 | PSC01 | Notification of Katherine Deans as a person with significant control on 1 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
07 Jun 2019 | MR01 | Registration of charge 118957420001, created on 4 June 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 17 Brooklands Court Kettering Venture Park Kettering Northampshire NN15 6FD United Kingdom to Richard House Winckley Square Preston Lancashire PR1 3HP on 26 March 2019 | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|