VANILLA TRADING LTD

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 25 LEMON STREET TRURO CORNWALL TR1 2LS

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WATKINS / 20/05/2017

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES WATKINS / 20/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES WATKINS / 20/05/2016

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WATKINS / 20/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 1 PARK CRESCENT FALMOUTH TR11 2DL

View Document

09/07/159 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/10/1317 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 2.8571

View Document

17/10/1317 October 2013 SUB-DIVISION 11/10/13

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085338690001

View Document

17/05/1317 May 2013 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