VINE DAVIDSON RESOURCES LTD

Company Documents

DateDescription
16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/11/2212 November 2022 Registered office address changed from 17 Brewhouse Road London SE18 5SJ England to 12 12 Taunton Close Ilford London IG6 3DN on 2022-11-12

View Document

12/11/2212 November 2022 Registered office address changed from 12 12 Taunton Close Ilford London IG6 3DN England to 12 Taunton Close Ilford London IG6 3DN on 2022-11-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/09/193 September 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

22/01/1922 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/03/1824 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY ABRAHAM OLANIYI / 30/10/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA OLANIYI / 30/10/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR SAMMY ABRAHAM OLANIYI / 01/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY OLANIYI / 01/08/2015

View Document

31/01/1631 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA OLANIYI / 01/08/2015

View Document

31/01/1631 January 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA OLANIYI / 17/11/2011

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY OLANIYI / 17/11/2011

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 632 OLD KENT ROAD LONDON SE15 1JB UNITED KINGDOM

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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