Advanced company searchLink opens in new window

VRESHP V LIMITED

Company number 13779968

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)
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
09 Nov 2022 AP01 Appointment of Miss Elizabeth Margaret Mary Turner as a director on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Nathalie Lydia Julia Dimitrov as a director on 9 November 2022
23 Aug 2022 CERTNM Company name changed vreshp (rutland hall) LIMITED\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
05 Jul 2022 MR01 Registration of charge 137799680001, created on 1 July 2022
19 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 27/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 MA Memorandum and Articles of Association
05 May 2022 CERTNM Company name changed goldjo 7 LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
05 May 2022 TM01 Termination of appointment of Joseph Kahan as a director on 27 April 2022
05 May 2022 TM02 Termination of appointment of Raphael Goldberg as a secretary on 27 April 2022
05 May 2022 AP01 Appointment of Ross William Hitchen Taylor as a director on 27 April 2022
05 May 2022 TM01 Termination of appointment of Raphael Goldberg as a director on 27 April 2022
05 May 2022 AP01 Appointment of Mr Christoph Friedrich as a director on 27 April 2022
05 May 2022 AP01 Appointment of Mrs Nathalie Lydia Julia Dimitrov as a director on 27 April 2022
05 May 2022 PSC07 Cessation of Raphael Goldberg as a person with significant control on 27 April 2022
05 May 2022 AD01 Registered office address changed from 1 Shirehall Lane London NW4 2PE United Kingdom to 3rd Floor 3 - 5 Rathbone Place London W1T 1HJ on 5 May 2022
05 May 2022 PSC02 Notification of Vreshp (Homelessness) Limited as a person with significant control on 27 April 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 32
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 PSC07 Cessation of Joseph Kahan as a person with significant control on 16 December 2021
03 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-03
  • GBP 1.14