VAUXHALL SQUARE ONE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

11/06/2411 June 2024 Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Statement of capital on 2024-01-17

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

21/07/2121 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 7501

View Document

16/04/1516 April 2015 SECTION 569 31/03/2015

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED VAUXHALL SQUARE LIMITED CERTIFICATE ISSUED ON 30/09/13

View Document

17/12/1217 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED CLS NEWCO TWO LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

10/12/1210 December 2012 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