PSC01 |
Notification of a person with significant control 2023/10/01
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/01
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/03. New Address: Suite a2-3 1 York Way London N1C 4AS. Previous address: 198 Finchampstead Road Wokingham Berkshire RG40 3HB
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/03. New Address: Suite a2-3, 1 York Way Kings Cross London N1C 4AS. Previous address: Suite a2-3 1 York Way London N1C 4AS England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/12/10.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/11
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/10
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/12/10300.00 GBP
filed on: 22nd, January 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/02/11 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/02/11 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed vesseyhoppermcveigh consulting LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2014/03/21
change of name
|
|
TM01 |
2014/03/21 - the day director's appointment was terminated
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/05/28 from 2 Castle Business Village Station Road Hampton Middx TW12 2BX
filed on: 28th, May 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/11 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/11 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/10/26 from Suite 404 324 Regent Street London W1B 3HH United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2011/02/28 to 2011/03/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
6000.00 GBP is the capital in company's statement on 2010/05/01
filed on: 8th, March 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/02/11 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, August 2010
| resolution
|
Free Download
(29 pages)
|
AP01 |
New director appointment on 2010/07/13.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(24 pages)
|