VINEXUS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of Maria Beatriz De Melo Belfrage as a director on 2025-07-21 |
25/07/2525 July 2025 New | Cessation of Ixta Manuela Belfrage as a person with significant control on 2025-07-07 |
25/07/2525 July 2025 New | Change of details for Ms Rosa Genchi as a person with significant control on 2025-07-07 |
25/07/2525 July 2025 New | Cessation of Maria Beatriz De Melo Belfrage as a person with significant control on 2025-07-07 |
16/07/2516 July 2025 New | Sub-division of shares on 2025-07-07 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/03/2420 March 2024 | Withdrawal of a person with significant control statement on 2024-03-20 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-28 with updates |
27/02/2427 February 2024 | Second filing of Confirmation Statement dated 2023-02-28 |
13/02/2413 February 2024 | Notification of Ixta Manuela Belfrage as a person with significant control on 2023-12-21 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-10-31 |
13/02/2413 February 2024 | Notification of Maria Beatriz De Melo Belfrage as a person with significant control on 2023-12-21 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-03-03 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-03-03 |
13/02/2413 February 2024 | Notification of Rosa Genchi as a person with significant control on 2022-12-05 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-03-03 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-03-03 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-28 with updates |
17/01/2317 January 2023 | Notification of a person with significant control statement |
13/12/2213 December 2022 | Cessation of Nicholas James Bielak as a person with significant control on 2022-04-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Appointment of Mr Jack Luca Bielak as a director on 2022-09-27 |
27/10/2227 October 2022 | Appointment of Miss Maria Beatriz De Melo Belfrage as a director on 2022-09-27 |
27/09/2227 September 2022 | Cessation of Nicolas John Belfrage as a person with significant control on 2022-09-17 |
27/09/2227 September 2022 | Termination of appointment of Nicolas John Belfrage as a director on 2022-09-17 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/12/2018 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN BELFRAGE / 11/11/2020 |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 11/11/2020 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN BELFRAGE / 11/11/2020 |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 11/11/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/03/2010 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 24/11/2018 |
03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIELAK / 24/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/05/175 May 2017 | ADOPT ARTICLES 03/03/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
25/04/1725 April 2017 | 03/02/17 STATEMENT OF CAPITAL GBP 250 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/05/166 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY GUISEPPINA ANDREACCHIO |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 11/09/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 28/02/2013 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O VENTHAMS LIMITED 51 LINCOLNS INN FIELDS LONDON WC2A 3NA |
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 |
28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/04/125 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 28/11/2011 |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BELFRAGE / 03/11/2011 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/03/1128 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/08/105 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
11/03/1011 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/09/0929 September 2009 | DIRECTOR APPOINTED NICK BIELAK |
27/08/0927 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELFRAGE / 15/05/2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
06/03/086 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0710 August 2007 | SECRETARY RESIGNED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
09/03/079 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
15/03/0615 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/03/0615 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05 |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA |
30/06/0530 June 2005 | |
31/05/0531 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
05/03/045 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
06/03/036 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
07/03/027 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
06/03/016 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/09/007 September 2000 | |
07/09/007 September 2000 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 3RD FLOOR 63 LINCOLNS INN FIELDS LONDON WC2A 3JX |
02/03/002 March 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
23/03/9923 March 1999 | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
10/12/9810 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
09/06/989 June 1998 | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
28/11/9728 November 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
28/11/9728 November 1997 | ACC. REF. DATE EXTENDED FROM 28/04/97 TO 30/04/97 |
28/06/9728 June 1997 | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
01/04/961 April 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04 |
28/03/9628 March 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/9628 March 1996 | NEW DIRECTOR APPOINTED |
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 |
15/03/9615 March 1996 | |
15/03/9615 March 1996 | DIRECTOR RESIGNED |
15/03/9615 March 1996 | SECRETARY RESIGNED |
28/02/9628 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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