VNV DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Register inspection address has been changed from 2nd Floor 13 John Prince's Street London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW |
18/11/2418 November 2024 | Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW on 2024-11-18 |
26/07/2426 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Termination of appointment of Christopher Kostandinos Berdanis as a director on 2023-10-20 |
24/10/2324 October 2023 | Appointment of Mr Andrii Vishchunov as a director on 2023-10-20 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
26/07/1726 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
06/03/136 March 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
25/01/1325 January 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
17/07/1217 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED |
12/07/1212 July 2012 | CORPORATE SECRETARY APPOINTED OMEGA AGENTS LIMITED |
12/07/1212 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/07/1212 July 2012 | SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MAREA O TOOLE |
09/01/129 January 2012 | DIRECTOR APPOINTED NICHOLAS HENRY THOM |
03/01/123 January 2012 | Annual return made up to 6 November 2011 with full list of shareholders |
07/07/117 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
01/06/111 June 2011 | 26/05/11 STATEMENT OF CAPITAL GBP 2 |
25/01/1125 January 2011 | SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND |
12/01/1112 January 2011 | Annual return made up to 6 November 2010 with full list of shareholders |
12/01/1112 January 2011 | SAIL ADDRESS CREATED |
12/01/1112 January 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010 |
21/11/0921 November 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK LANCE |
21/11/0921 November 2009 | DIRECTOR APPOINTED MAREA JEAN O TOOLE |
06/11/096 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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