VABENE CASA LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Secretary's details changed for Westmoore Company Secretary (Uk) Limited on 2023-11-01

View Document

02/11/232 November 2023 Change of details for Vabene Agency Limited as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Third Floor, Suite 8-087 London W1B 3HH on 2023-11-02

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/02/234 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / VABENE AGENCY LIMITED / 01/02/2021

View Document

16/02/2116 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE COMPANY SECRETARY (UK) LIMITED / 01/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 COMPANY NAME CHANGED VESTERAALEN FISH EXPORT LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE COMPANY SECRETARY LIMITED / 01/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 COMPANY NAME CHANGED VABENE MONDO LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/01/163 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/02/157 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/141 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 COMPANY NAME CHANGED MAINSTREAM TRADING LIMITED CERTIFICATE ISSUED ON 25/11/13

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEIN JOHNSEN

View Document

24/11/1324 November 2013 DIRECTOR APPOINTED MR GERHARD KOLFLAATH

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY LIMITED

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEIN HARALD JOHNSEN / 30/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/12/1130 December 2011 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