- Company Overview for VINCH GLOBE HOLDING LTD (12600146)
- Filing history for VINCH GLOBE HOLDING LTD (12600146)
- People for VINCH GLOBE HOLDING LTD (12600146)
- More for VINCH GLOBE HOLDING LTD (12600146)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Aug 2024 | AD01 | Registered office address changed from Dept 9208 196 High Road Wood Green London N22 8HH to Dept 9208 196 High Road Wood Green London N22 8HH on 23 August 2024 | |
21 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 12600146 - Companies House Default Address Cardiff CF14 8LH to Dept 9208 196 High Road Wood Green London N22 8HH on 21 August 2024 | |
24 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 12600146 - Companies House Default Address, Cardiff, CF14 8LH on 24 July 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
02 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Mar 2022 | PSC01 | Notification of Peter Borbely as a person with significant control on 24 February 2022 | |
28 Feb 2022 | CERTNM |
Company name changed big rock construction LTD\certificate issued on 28/02/22
|
|
25 Feb 2022 | AP01 | Appointment of Peter Borbely as a director on 24 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Mr Konstantin Secrit as a person with significant control on 24 February 2022 | |
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom to Dept 9208 196 High Road Wood Green London N22 8HH on 14 May 2021 | |
18 Mar 2021 | CH04 | Secretary's details changed for Kruemmel Rechtsanwaltsgesellschaft Mbh on 13 May 2020 | |
13 May 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 31 December 2020 | |
13 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-13
|