Advanced company searchLink opens in new window

EAST MIDLANDS VENDING LTD

Company number 12843615

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)
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
18 Mar 2024 AD01 Registered office address changed from Unit 8 Mushroom Farm Court Meadowbank Way Eastwood Nottingham NG16 3SR England to Unit 2 Gainsborough Business Park Gainsborough Close Long Eaton Nottingham NG10 1PX on 18 March 2024
17 Jan 2024 AD01 Registered office address changed from 8 Mushroom Farm Court Meadowbank Way Eastwood Nottingham NG16 3SR England to Unit 8 Mushroom Farm Court Meadowbank Way Eastwood Nottingham NG16 3SR on 17 January 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 9.00
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 10.05
30 Dec 2022 SH02 Sub-division of shares on 12 December 2022
30 Dec 2022 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 12/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with updates
24 May 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 PSC01 Notification of Nicola Jane Hill as a person with significant control on 1 August 2021
11 May 2022 PSC01 Notification of Simon James Barnett as a person with significant control on 1 August 2021
11 May 2022 PSC04 Change of details for Mr Rakesh Ladva as a person with significant control on 1 August 2021
07 Dec 2021 AD01 Registered office address changed from 8 Meadowbank Way Eastwood Nottingham NG16 3SR England to 8 Mushroom Farm Court Meadowbank Way Eastwood Nottingham NG16 3SR on 7 December 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 August 2021
  • GBP 3
02 Dec 2021 AD01 Registered office address changed from 6a George Street Nottingham NG1 3BE England to 8 Meadowbank Way Eastwood Nottingham NG16 3SR on 2 December 2021
02 Dec 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
07 Apr 2021 AP01 Appointment of Mrs Nicola Jane Hill as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr Simon James Barnett as a director on 1 April 2021
28 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-28
  • GBP 1