Advanced company searchLink opens in new window

VIOLINA LIMITED

Company number 12039988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
28 Nov 2024 PSC05 Change of details for Bartley Balmoral Ltd as a person with significant control on 28 November 2024
03 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
02 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2 April 2024
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
20 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
20 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
04 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 PSC02 Notification of Bartley Balmoral Ltd as a person with significant control on 13 September 2019
25 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
25 Sep 2019 AP01 Appointment of Mrs Bonnie-Lou Bowen as a director on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of James Beshoff as a director on 25 September 2019
25 Sep 2019 AD01 Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to 66 Prescot Street London E1 8NN on 25 September 2019
13 Sep 2019 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 13 September 2019
13 Sep 2019 AP01 Appointment of James Beshoff as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Lyn Bond as a director on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from One George Yard London EC3V 9DF United Kingdom to 4 Gee's Court St Christopher's Place London W1U 1JD on 13 September 2019
10 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-10
  • GBP 1