VLADIMIR COVENTRY LTD

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR STEFAN CODLEANU / 07/04/2021

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 3 THE GREENSWARD COVENTRY CV3 2RF

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN CODLEANU / 07/04/2021

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEFAN CODLEANU / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN CODLEANU / 12/07/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 118 KENSINGTON ROAD COVENTRY CV5 6GL ENGLAND

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN CODLEANU / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN CODLEANU / 21/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 10 JASMINE GROVE COVENTRY CV3 1EA ENGLAND

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information