VINCIPRESTIGE INTERIORS LTD

Company Documents

DateDescription
14/11/2514 November 2025 NewRegistered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-14

View Document

07/11/257 November 2025 NewResignation of a liquidator

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of affairs

View Document

01/10/241 October 2024 Registered office address changed from 41 Park Drive Wistaston Crewe CW2 8EN England to 58 Leman Street London E1 8EU on 2024-10-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/12/234 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Director's details changed for Iwona Wyderkiewicz on 2022-11-16

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Termination of appointment of Michal Wyderkiewicz as a director on 2022-03-20

View Document

30/03/2230 March 2022 Cessation of Michal Wyderkiewicz as a person with significant control on 2022-03-20

View Document

30/03/2230 March 2022 Notification of Iwona Wyderkiewicz as a person with significant control on 2022-03-20

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 4 GAWSWORTH AVE CREWE CHESHIRE CW2 8PB

View Document

18/04/1818 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR MICHAL WYDERKIEWICZ

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAL WYDERKIEWICZ

View Document

14/05/1314 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED IWONA WYDERKIEWICZ

View Document

06/07/126 July 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/04/114 April 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