- Company Overview for VERTBAUDET UK LIMITED (08423990)
- Filing history for VERTBAUDET UK LIMITED (08423990)
- People for VERTBAUDET UK LIMITED (08423990)
- Charges for VERTBAUDET UK LIMITED (08423990)
- More for VERTBAUDET UK LIMITED (08423990)
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) |
---|---|---|---|
28 Feb 2025 | CS01 | Confirmation statement made on 28 February 2025 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 30 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
20 Oct 2023 | AA | Accounts for a small company made up to 30 December 2022 | |
19 Oct 2023 | AA | Accounts for a small company made up to 30 December 2021 | |
06 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
12 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
12 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Apr 2022 | TM01 | Termination of appointment of Edouard Hervé L'evêque De Vilmorin as a director on 1 April 2022 | |
04 Apr 2022 | PSC07 | Cessation of Edouard Hervé L' Eveque De Vilmorin as a person with significant control on 1 April 2022 | |
04 Apr 2022 | PSC01 | Notification of Mathieu Patrick Marie Hamelle as a person with significant control on 1 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Mathieu Patrick Marie Hamelle as a director on 1 April 2022 | |
17 Mar 2022 | PSC04 | Change of details for Edouard Hervé L' Eveque De Vilmorin as a person with significant control on 25 June 2021 | |
17 Mar 2022 | CH01 | Director's details changed for Edouard Hervé L'evêque De Vilmorin on 25 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
15 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
16 Mar 2021 | MR01 | Registration of charge 084239900001, created on 16 March 2021 | |
10 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates |