VANILLA DOLPHIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Parker Cavendish 1st Floor 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-18

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 25/05/14 NO CHANGES

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY PARKER CAVENDISH LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARKER CAVENDISH LIMITED / 25/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUEST / 25/05/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 7 TOWNSHEND ROAD RICHMOND SURREY TW9 1XH

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/05/0725 May 2007 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