Advanced company searchLink opens in new window

VANILLA COMMERCE LIMITED

Company number 10051896

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)
27 Mar 2024 CH01 Director's details changed for Mr Chase James Bailey Earl Manders on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY England to 7 Bell Yard London WC2A 2JR on 14 February 2024
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
16 Mar 2023 CH01 Director's details changed for Mr Chase James Bailey Earl Manders on 15 November 2022
24 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 December 2020
04 Nov 2021 PSC02 Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021
03 Nov 2021 PSC07 Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
16 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Jul 2021 AD01 Registered office address changed from Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
30 Dec 2019 AD01 Registered office address changed from 8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ England to Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ on 30 December 2019
28 Dec 2019 CH01 Director's details changed for Mr Chase James Bailey Earl Manders on 20 December 2019
28 Dec 2019 PSC04 Change of details for Mr Chase James Bailey Earl Manders as a person with significant control on 20 December 2019
23 Dec 2019 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ on 23 December 2019
20 Dec 2019 AP01 Appointment of Mr Chase James Bailey Earl Manders as a director on 20 December 2019
20 Dec 2019 PSC01 Notification of Chase James Bailey Earl Manders as a person with significant control on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Elizabeth Heather Landau as a director on 20 December 2019
20 Dec 2019 PSC07 Cessation of Dormant Company Uk Limited as a person with significant control on 20 December 2019