VG ERNSOFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-03 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/02/2421 February 2024 | Change of details for Ms Babs Van Gilst as a person with significant control on 2023-12-01 |
| 20/02/2420 February 2024 | Director's details changed for Ms Babs Van Gilst on 2023-12-01 |
| 20/02/2420 February 2024 | Change of details for Mr Ernest Hope Stephenson as a person with significant control on 2023-12-01 |
| 20/02/2420 February 2024 | Director's details changed for Mr Ernest Hope Stephenson on 2023-12-01 |
| 10/01/2410 January 2024 | Director's details changed for Mr Ernest Hope Stephenson on 2023-12-01 |
| 10/01/2410 January 2024 | Change of details for Ms Babs Van Gilst as a person with significant control on 2023-12-01 |
| 10/01/2410 January 2024 | Change of details for Mr Ernest Hope Stephenson as a person with significant control on 2023-12-01 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 10/01/2410 January 2024 | Director's details changed for Mr Ernest Hope Stephenson on 2023-12-01 |
| 10/01/2410 January 2024 | Director's details changed for Ms Babs Van Gilst on 2023-12-01 |
| 10/01/2410 January 2024 | Director's details changed for Ms Babs Van Gilst on 2023-12-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/01/2317 January 2023 | Director's details changed for Mr Ernest Hope Stephenson on 2022-12-31 |
| 17/01/2317 January 2023 | Director's details changed for Mr Ernest Hope Stephenson on 2022-12-31 |
| 17/01/2317 January 2023 | Director's details changed for Ms Babs Van Gilst on 2023-01-17 |
| 17/01/2317 January 2023 | Change of details for Ms Babs Van Gilst as a person with significant control on 2022-12-31 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-03 with updates |
| 17/01/2317 January 2023 | Director's details changed for Ms Babs Van Gilst on 2022-12-31 |
| 17/01/2317 January 2023 | Change of details for Mr Ernest Hope Stephenson as a person with significant control on 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-03 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/03/2118 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD |
| 24/03/2024 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/01/1626 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/01/1410 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/01/132 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/12/1130 December 2011 | Annual return made up to 30 December 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/01/115 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/12/0930 December 2009 | Annual return made up to 30 December 2009 with full list of shareholders |
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST HOPE STEPHENSON / 01/10/2009 |
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BABS VAN GILST / 01/10/2009 |
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BABS VAN GILST / 01/01/2008 |
| 22/01/0922 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 24/01/0824 January 2008 | NEW DIRECTOR APPOINTED |
| 09/01/089 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 07/01/087 January 2008 | COMPANY NAME CHANGED VAN GILST CONSULTING LIMITED CERTIFICATE ISSUED ON 07/01/08 |
| 02/01/082 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 04/01/074 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 10/01/0610 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR |
| 10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 17/01/0517 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 05/10/045 October 2004 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AH |
| 10/09/0410 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 22/01/0422 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
| 08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: C/O MARFELL SMITH & CO MARKET HOUSE 124 MIDDLESEX STREET BISHOPSGATE LONDON E1 7HY |
| 30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: MARKET HOUSE 124 MIDDLESEX STREET LONDON E1 7HY |
| 30/12/0230 December 2002 | SECRETARY RESIGNED |
| 30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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