Advanced company searchLink opens in new window

VESSSL HOLDINGS LTD

Company number 10796237

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-07
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-31
  • GBP 1