Advanced company searchLink opens in new window

VILLA CAPITALIS LIMITED

Company number 10380119

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)
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 28 September 2022
14 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 28 September 2021
28 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
22 Jun 2022 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Unit 1& 2 Dollywaggon Way Bamber Bridge Preston PR5 6EW
21 Jun 2022 AD01 Registered office address changed from Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS United Kingdom to Unit 1& 2 Dollywaggon Way Bamber Bridge Preston PR5 6EW on 21 June 2022
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
14 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
15 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
28 Nov 2017 CH01 Director's details changed for Mr David Chamberlain on 28 November 2017
04 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
13 Sep 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
13 Sep 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
07 Jun 2017 AD01 Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS England to Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS on 7 June 2017
05 Jun 2017 AD01 Registered office address changed from 181 Chorley New Road Bolton BL1 4QZ United Kingdom to Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS on 5 June 2017
20 Sep 2016 CH01 Director's details changed for David Chamberlain on 20 September 2016