VION FOOD UK LIMITED

Company Documents

DateDescription
13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Leon Barry Abbitt as a director on 2023-12-31

View Document

15/01/2415 January 2024 Appointment of Mr Gaurav Lucino Raphael Behari as a director on 2024-01-01

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

18/08/2318 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

15/10/1915 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

07/09/187 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/09/187 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/09/187 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/09/187 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

19/10/1719 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1719 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

01/03/171 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

01/03/171 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

30/11/1630 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/08/1626 August 2016 RP04 CS01 SECOND FILED CS01 29/07/2016 AMENDED STATEMENT OF CAPITAL AND INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECTION 519

View Document

14/10/1414 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VION FRESH MEAT WEST BV / 01/10/2010

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

12/09/1112 September 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR APPOINTED VION FRESH MEAT WEST BV

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JAMES SCHRODER PHILIP

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR LEON BARRY ABBITT

View Document

02/08/102 August 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL FADIL

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HILLHOUSE

View Document

29/07/1029 July 2010 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