VANILLA PUBLIC RELATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Statement of affairs |
23/10/2423 October 2024 | Registered office address changed from 102 Old Charlton Road Shepperton Middlesex TW17 8BS to 10 st Helens Road Swansea SA1 4AW on 2024-10-23 |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
13/11/1413 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
13/11/1413 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY PETER MALES / 11/08/2011 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAY MALES / 11/08/2011 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 17F CLERKENWELL ROAD LONDON EC1M 5RD ENGLAND |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 102 OLD CHARLTON ROAD SHEPPERTON MIDDLESEX TW17 8BS |
07/01/147 January 2014 | Annual return made up to 13 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
23/11/1223 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
12/08/1112 August 2011 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 38 WAVERLEY ROAD WEYBRIDGE SURREY KT13 8UT |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY PETER MALES / 13/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KAY MALES / 13/11/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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