- Company Overview for VIP BUILD LTD (11737105)
- Filing history for VIP BUILD LTD (11737105)
- People for VIP BUILD LTD (11737105)
- More for VIP BUILD LTD (11737105)
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) |
---|---|---|---|
17 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
02 Jul 2025 | CH01 | Director's details changed for Mr Vladimir Plamenov Ivanchev on 1 July 2025 | |
02 Jul 2025 | PSC04 | Change of details for Mr Vladimir Plamenov Ivanchev as a person with significant control on 1 July 2025 | |
02 Jul 2025 | AD01 | Registered office address changed from 341 Sutton Common Road Sutton SM3 9HZ England to 53 Florian Avenue Sutton SM1 3QH on 2 July 2025 | |
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Feb 2024 | AD01 | Registered office address changed from 29 Cressingham Grove Flat 72 Sutton SM1 4DR England to 341 Sutton Common Road Sutton SM3 9HZ on 8 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Jun 2023 | PSC04 | Change of details for Mr Vladimir Plamenov Ivanchev as a person with significant control on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Vladimir Plamenov Ivanchev on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Flat 72 29 Cressingham Grove Sutton SM1 4DR England to 29 Cressingham Grove Flat 72 Sutton SM1 4DR on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Vladimir Plamenov Ivanchev on 31 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Vladimir Plamenov Ivanchev as a person with significant control on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 44 st. James Road Mitcham CR4 2DA England to Flat 72 29 Cressingham Grove Sutton SM1 4DR on 31 May 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
24 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from 64 Abbotts Road Cheam Sutton SM3 9TA England to 44 st. James Road Mitcham CR4 2DA on 10 August 2020 | |
28 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from 70 Tolworth Broadway Surbiton KT6 7JB England to 64 Abbotts Road Cheam Sutton SM3 9TA on 19 November 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 3 Foss Road London SW17 0TX United Kingdom to 70 Tolworth Broadway Surbiton KT6 7JB on 22 October 2019 |