Advanced company searchLink opens in new window

VIXBONA LIMITED

Company number 08622313

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)
08 Feb 2024 AAMD Amended accounts for a dormant company made up to 31 December 2022
30 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
13 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
24 Jun 2022 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Grayleas Smarts Hill Penshurst Tonbridge Kent TN11 8EB on 24 June 2022
27 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
07 Dec 2021 TM01 Termination of appointment of Alan Jones as a director on 1 December 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
21 Apr 2021 PSC04 Change of details for Mr Daniel Richard Edward Carter as a person with significant control on 15 April 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 PSC01 Notification of Christopher Michael Davey as a person with significant control on 31 July 2020
03 Sep 2020 TM01 Termination of appointment of Ian Coleman as a director on 31 July 2020
26 Aug 2020 PSC07 Cessation of Ian Coleman as a person with significant control on 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from Suite 1, Fourth Floor Moray House Great Titchfield Street London W1W 7PA United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 6 February 2018
21 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
21 Aug 2017 PSC01 Notification of Ian Coleman as a person with significant control on 6 April 2016