- Company Overview for VUKORE LTD (12395623)
- Filing history for VUKORE LTD (12395623)
- People for VUKORE LTD (12395623)
- More for VUKORE LTD (12395623)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
25 Sep 2022 | AD01 | Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 25 September 2022 | |
13 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 May 2022 | AD01 | Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 936 Leeds Road Dewsbury WF12 7QP on 7 May 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
28 Oct 2020 | AD01 | Registered office address changed from 3a Westgate Hill Pembroke SA71 4LB United Kingdom to 47 Spring Walk Newport PO30 5nd on 28 October 2020 | |
05 Sep 2020 | AA01 | Current accounting period extended from 31 January 2021 to 5 April 2021 | |
07 Apr 2020 | PSC07 | Cessation of Lisa Jane Mili as a person with significant control on 31 January 2020 | |
30 Mar 2020 | PSC01 | Notification of Emerald Loyola as a person with significant control on 31 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Lisa Jane Mili as a director on 31 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Ms Emerald Loyola as a director on 31 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 103 Rivington Avenue Blackpool FY2 9BU United Kingdom to 3a Westgate Hill Pembroke SA71 4LB on 3 February 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|