GIRL & BEAR LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Andrew Peake as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/03/241 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Vccp Overseas Limited as a person with significant control on 2024-03-01

View Document

28/11/2328 November 2023 Registration of charge 077956710002, created on 2023-11-22

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023

View Document

12/07/2312 July 2023

View Document

12/07/2312 July 2023

View Document

09/05/239 May 2023 Appointment of Mr Raj Kumar Dadra as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Marguerite Jane Frost as a director on 2023-04-30

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COLEMAN / 01/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 01/10/2017

View Document

29/09/1729 September 2017 AUDITOR'S RESIGNATION

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 01/01/2014

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED VCCP CONTENT LIMITED CERTIFICATE ISSUED ON 13/02/14

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/10/1111 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

03/10/113 October 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