VESNOA COAL MINING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 Registered office address changed from 5 Brayford Square Stepney Green London E1 0SG United Kingdom to 08178108 Market Place London W1W 8AF on 2025-06-18

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-10-20 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Unit 8034 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 5 Brayford Square Stepney Green London E1 0SG on 2023-10-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VSEVOLOD VLADIMIROVICH ALEXANDROV / 14/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF SERGEI BORODKIN AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VSEVOLOD ALEXANDROV / 14/02/2020

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARD ALEXEEVICH ONIKIENKO

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

27/02/1927 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR VSEVOLOD ALEXANDROV

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/05/1815 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/05/187 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY BRITANNIA CORPORATE SECRETARY LTD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI BORODKIN

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR VSEVOLOD ALEXANDEROV

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDUARD ONIKIENKO

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ALFRED VICTOR BREWSTER

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/04/1328 April 2013 CORPORATE SECRETARY APPOINTED BRITANNIA CORPORATE SECRETARY LTD

View Document

13/08/1213 August 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