Advanced company searchLink opens in new window

VAUXHALL ONE

Company number 08085649

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)
09 Nov 2023 AD01 Registered office address changed from Arch 145 Newport Street London SE11 6AQ England to The Coade Ground Floor 92-98 Vauxhall Walk London SE11 5AL on 9 November 2023
30 Oct 2023 AA Accounts for a small company made up to 31 March 2023
21 Aug 2023 TM01 Termination of appointment of Axel Krueger as a director on 18 August 2023
20 Jun 2023 AP01 Appointment of Mr Phillipe Giovanni Chiarella as a director on 30 October 2022
19 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
19 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Dean Howard Clifford as a director on 7 March 2023
10 Nov 2022 AA Accounts for a small company made up to 31 March 2022
30 Sep 2022 AP01 Appointment of Mr Saltren Rogers as a director on 30 September 2022
20 Sep 2022 TM01 Termination of appointment of James Gardiner as a director on 7 September 2022
20 Sep 2022 TM01 Termination of appointment of Helen Alice Pilcher as a director on 7 September 2022
01 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
06 May 2022 AP01 Appointment of Mr Matthew Edward Robert Pinsent as a director on 25 April 2022
06 May 2022 AP01 Appointment of Mr Axel Krueger as a director on 25 April 2022
07 Mar 2022 AD01 Registered office address changed from Bedser Stand Kennington Oval London SE11 5SS England to Arch 145 Newport Street London SE11 6AQ on 7 March 2022
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Jun 2021 TM01 Termination of appointment of Karen Louise Mccormick as a director on 17 June 2021
04 Feb 2021 AP01 Appointment of Mr James Gardiner as a director on 29 January 2021
21 Oct 2020 AA Accounts for a small company made up to 31 March 2020
04 Aug 2020 AD01 Registered office address changed from Laker Stand Kennington Oval London SE11 5SS to Bedser Stand Kennington Oval London SE11 5SS on 4 August 2020
23 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
23 Jun 2020 TM01 Termination of appointment of James Alexander Doyle as a director on 19 June 2020
23 Jun 2020 TM01 Termination of appointment of Richard John Hulmes as a director on 19 June 2020
13 Feb 2020 AP01 Appointment of Mr James Alexander Doyle as a director on 31 January 2020