Advanced company searchLink opens in new window

VENDCROWN LIMITED

Company number 03208019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2019 AP01 Appointment of Mrs Tara Jane Waite as a director on 13 June 2019
26 Jun 2019 TM01 Termination of appointment of Thomas Woolgrove as a director on 7 June 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
03 Jun 2019 AA Full accounts made up to 31 December 2018
13 Dec 2018 AP03 Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018
13 Dec 2018 TM02 Termination of appointment of Charleen Cutler as a secretary on 29 November 2018
08 Nov 2018 AP01 Appointment of Mr Andrew Phillip Chapman as a director on 22 October 2018
16 Aug 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 TM01 Termination of appointment of Nayan Kisnadwala as a director on 18 June 2018
25 Jun 2018 AP01 Appointment of Mr Anthony Santospirito as a director on 18 June 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
01 Nov 2017 AP01 Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of David Thomas Mcaree Young as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of John Reeve as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of Anthony Santospirito as a director on 23 October 2017
01 Nov 2017 TM01 Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 AP03 Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Oct 2016 AD01 Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016
28 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16,258.18