VSAP BUILDING LTD

Company Documents

DateDescription
03/04/253 April 2025 Statement of capital on 2025-04-03

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Resolutions

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

21/10/2421 October 2024 Change of details for Victoria Capital Advisors Uk Limited as a person with significant control on 2024-10-21

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Termination of appointment of Robert Michael Pitcher as a director on 2023-11-17

View Document

24/11/2324 November 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-11-17

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Carlos Jose Garcia on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Alejandro Alfredo Sorgentini on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA BOURGEOIS

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

05/08/195 August 2019 02/08/19 STATEMENT OF CAPITAL USD 134513

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 STATEMENT BY DIRECTORS

View Document

14/12/1814 December 2018 SOLVENCY STATEMENT DATED 14/12/18

View Document

14/12/1814 December 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 14/12/2018

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL USD 134512

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

13/12/1713 December 2017 28/11/17 STATEMENT OF CAPITAL USD 134512

View Document

17/11/1717 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information