- Company Overview for VIOLINA LIMITED (12039988)
- Filing history for VIOLINA LIMITED (12039988)
- People for VIOLINA LIMITED (12039988)
- More for VIOLINA LIMITED (12039988)
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
Statement of capital on 2019-06-10
|