VINEXUS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Maria Beatriz De Melo Belfrage as a director on 2025-07-21

View Document

25/07/2525 July 2025 NewCessation of Ixta Manuela Belfrage as a person with significant control on 2025-07-07

View Document

25/07/2525 July 2025 NewChange of details for Ms Rosa Genchi as a person with significant control on 2025-07-07

View Document

25/07/2525 July 2025 NewCessation of Maria Beatriz De Melo Belfrage as a person with significant control on 2025-07-07

View Document

16/07/2516 July 2025 NewSub-division of shares on 2025-07-07

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/03/2420 March 2024 Withdrawal of a person with significant control statement on 2024-03-20

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

27/02/2427 February 2024 Second filing of Confirmation Statement dated 2023-02-28

View Document

13/02/2413 February 2024 Notification of Ixta Manuela Belfrage as a person with significant control on 2023-12-21

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Notification of Maria Beatriz De Melo Belfrage as a person with significant control on 2023-12-21

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-03-03

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-03-03

View Document

13/02/2413 February 2024 Notification of Rosa Genchi as a person with significant control on 2022-12-05

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-03-03

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-03-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

17/01/2317 January 2023 Notification of a person with significant control statement

View Document

13/12/2213 December 2022 Cessation of Nicholas James Bielak as a person with significant control on 2022-04-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Appointment of Mr Jack Luca Bielak as a director on 2022-09-27

View Document

27/10/2227 October 2022 Appointment of Miss Maria Beatriz De Melo Belfrage as a director on 2022-09-27

View Document

27/09/2227 September 2022 Cessation of Nicolas John Belfrage as a person with significant control on 2022-09-17

View Document

27/09/2227 September 2022 Termination of appointment of Nicolas John Belfrage as a director on 2022-09-17

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/12/2018 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN BELFRAGE / 11/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 11/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN BELFRAGE / 11/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 11/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 24/11/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 24/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/05/175 May 2017 ADOPT ARTICLES 03/03/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 03/02/17 STATEMENT OF CAPITAL GBP 250

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/05/166 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY GUISEPPINA ANDREACCHIO

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 11/09/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 28/02/2013

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O VENTHAMS LIMITED 51 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

10/10/1210 October 2012 Registered office address changed from , C/O Venthams Limited, 51 Lincolns Inn Fields, London, WC2A 3NA on 2012-10-10

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/125 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 28/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 03/11/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED NICK BIELAK

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELFRAGE / 15/05/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

30/06/0530 June 2005

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/09/007 September 2000

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 3RD FLOOR 63 LINCOLNS INN FIELDS LONDON WC2A 3JX

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 ACC. REF. DATE EXTENDED FROM 28/04/97 TO 30/04/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: ALPHA SEARCHES & FORMATIONS LTD. 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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