Advanced company searchLink opens in new window

VITSOE BONDS PLC

Company number 08694566

Filter by category

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)
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
30 Mar 2022 PSC05 Change of details for Vitsoe Ltd as a person with significant control on 30 March 2022
30 Mar 2022 PSC07 Cessation of Jennifer Susan Moncur as a person with significant control on 30 March 2022
30 Mar 2022 PSC02 Notification of Vitsoe Ltd as a person with significant control on 30 March 2022
30 Mar 2022 PSC07 Cessation of Mark Edward Kennedy Adams as a person with significant control on 30 March 2022
21 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
08 Jul 2021 AA Full accounts made up to 31 December 2020
05 Oct 2020 AA Full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
19 Sep 2019 CH03 Secretary's details changed for Jennifer Susan Moncur on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Ms Jennifer Susan Moncur on 16 April 2019
19 Sep 2019 CH01 Director's details changed for Mr Mark Edward Kennedy Adams on 16 April 2019
17 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
10 Jul 2019 AA Full accounts made up to 31 December 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 AD01 Registered office address changed from Units 4 and 5 Centric Close Camden London NW1 7EP to Vitsoe Old Warwick Road Royal Leamington Spa CV31 3NT on 7 June 2017
22 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000