- Company Overview for VETTA VENTURES LIMITED (04149338)
- Filing history for VETTA VENTURES LIMITED (04149338)
- People for VETTA VENTURES LIMITED (04149338)
- Registers for VETTA VENTURES LIMITED (04149338)
- More for VETTA VENTURES LIMITED (04149338)
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) |
---|---|---|---|
05 Mar 2021 | TM01 | Termination of appointment of Epsilon Directors Limited as a director on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 5 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021 | |
23 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Aug 2019 | PSC04 | Change of details for Raffaele Zane as a person with significant control on 27 August 2019 | |
27 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
19 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
05 Jul 2019 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 | |
05 Jul 2019 | CH02 | Director's details changed for Epsilon Directors Limited on 7 June 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 | |
01 Apr 2019 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Nira Amar as a director on 16 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Oct 2017 | RP04PSC01 | Second filing for the notification of Raffaele Zane as a person with significant control | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
05 Jul 2017 | PSC01 |
Notification of Raffaele Zane' as a person with significant control on 6 April 2016
|
|
06 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |