UNCLE VINCENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Statement of capital on 2024-12-02

View Document

02/12/242 December 2024 Resolutions

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

24/06/2424 June 2024 Termination of appointment of Giuseppe Calcagni as a director on 2024-06-20

View Document

24/06/2424 June 2024 Cessation of Giuseppe Calcagni as a person with significant control on 2020-09-02

View Document

24/06/2424 June 2024 Notification of a person with significant control statement

View Document

24/06/2424 June 2024 Termination of appointment of Riccardo Calcagni as a director on 2024-06-20

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

21/02/2321 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

04/09/204 September 2020 IMPLEMENTATION OF THE MATTERS REFERRED MODIFICATION OF THE RIGHTS APPROVED 14/08/2020

View Document

04/09/204 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/2012 August 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

30/09/1930 September 2019 SAIL ADDRESS CREATED

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 1 PATERNOSTER SQUARE LONDON EC4M 7DX ENGLAND

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM . BLUESTEM ROAD RANSOMES INDUSTRIAL ESTATE IPSWICH IP3 9RR UNITED KINGDOM

View Document

19/12/1819 December 2018 29/10/18 STATEMENT OF CAPITAL GBP 5733000

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR RICCARDO CALCAGNI

View Document

12/11/1812 November 2018 ADOPT ARTICLES 29/10/2018

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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