VENDS GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
04/09/254 September 2025 New | Application to strike the company off the register |
21/02/2521 February 2025 | Accounts for a dormant company made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
14/01/2514 January 2025 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 85 Great Portland Street London W1W 7LT on 2025-01-14 |
11/10/2411 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
06/02/236 February 2023 | Termination of appointment of Justin Alex Edward Cooke as a director on 2023-01-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
01/11/221 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
08/11/218 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
25/02/2125 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR GRAHAM EDWARD COOKE |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/11/1911 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
02/04/192 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR LONDON W1J 6BE ENGLAND |
30/10/1830 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
03/03/183 March 2018 | REGISTERED OFFICE CHANGED ON 03/03/2018 FROM MOMENTUM HOUSE LOWER ROAD WATERLOO LONDON SE1 8SJ |
03/03/183 March 2018 | REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 2ND FLOOR, BERKELEY SQUARE HOUSE 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR LONDON W1J 6BE ENGLAND |
15/02/1815 February 2018 | COMPANY NAME CHANGED UP THE WORLD LIMITED CERTIFICATE ISSUED ON 15/02/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/11/171 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
04/02/164 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | FIRST GAZETTE |
17/03/1517 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/02/1316 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/04/115 April 2011 | APPOINTMENT TERMINATED, SECRETARY MANYOUNG HAN |
25/03/1125 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS MANYOUNG HAN / 17/09/2010 |
25/03/1125 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD COOKE / 17/09/2010 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM |
18/02/1018 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/09/097 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
23/01/0923 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COOKE / 10/01/2008 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 12/16 LAYSTALL STREET LONDON EC1R 4PF |
17/03/0817 March 2008 | SECRETARY APPOINTED MANYOUNG HAN |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY BRUCE UNDERWOOD |
16/01/0816 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
08/01/078 January 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