- Company Overview for VESSSL HOLDINGS LTD (10796237)
- Filing history for VESSSL HOLDINGS LTD (10796237)
- People for VESSSL HOLDINGS LTD (10796237)
- More for VESSSL HOLDINGS LTD (10796237)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Jake George De Buriatte Moglia on 8 July 2022 | |
08 Jul 2022 | CERTNM |
Company name changed somgang LTD\certificate issued on 08/07/22
|
|
10 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from 39a Killigrew Street Falmouth TR11 3PW England to 47 Pittville Lawn Cheltenham GL52 2BH on 1 June 2021 | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
12 Jun 2020 | PSC07 | Cessation of Joshua Thomas Collins as a person with significant control on 1 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Joshua Thomas Collins as a director on 1 June 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 47 Pittville Lawn Pittville Lawn Cheltenham GL52 2BH England to 39a Killigrew Street Falmouth TR11 3PW on 18 February 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 1 Pethers Piece Pethers Piece Burford OX18 4NH England to 47 Pittville Lawn Pittville Lawn Cheltenham GL52 2BH on 4 November 2019 | |
27 Jul 2019 | AD01 | Registered office address changed from 31 Vernon Place Vernon Place Falmouth TR11 3BE England to 1 Pethers Piece Pethers Piece Burford OX18 4NH on 27 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
08 Aug 2017 | PSC01 | Notification of Joshua Thomas Collins as a person with significant control on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 86 Boslowick Road Falmouth TR11 4QB United Kingdom to 31 Vernon Place Vernon Place Falmouth TR11 3BE on 8 August 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Joshua Thomas Collins as a director on 31 May 2017 | |
31 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-31
|