VINCI NEWPORT DBFO LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Olivier Patrick Jacques Mathieu as a director on 2025-03-04

View Document

31/03/2531 March 2025 Appointment of Belen Marcos Cortes as a director on 2025-03-04

View Document

26/02/2526 February 2025 Amended full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

03/03/233 March 2023 Appointment of Sandrine Irene Benmussa as a director on 2023-02-07

View Document

17/02/2317 February 2023 Termination of appointment of Cedric Braunwald as a director on 2023-02-07

View Document

17/02/2317 February 2023 Appointment of Guillaume Jean Max Loic Briere as a director on 2023-02-07

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED CEDRIC BRAUNWALD

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS DELSENY

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER PATRICK JACQUES MATHIEU / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-LOUIS DELSENY / 04/01/2017

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED OLIVIER MATHIEU

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTOINE BRESOLIN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ANTOINE BRESOLIN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GILLES BREEM

View Document

20/12/0720 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 £ NC 1000/470657 18/07

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 18/07/05

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RE-APPT OF AUDITORS 21/01/04

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 APPROVE ACCOUNTS 31/10/03

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED INDEXMODERN LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company