- Company Overview for VUELOS BARATOS LIMITED (NI049515)
- Filing history for VUELOS BARATOS LIMITED (NI049515)
- People for VUELOS BARATOS LIMITED (NI049515)
- Charges for VUELOS BARATOS LIMITED (NI049515)
- More for VUELOS BARATOS LIMITED (NI049515)
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 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
29 Jan 2020 | PSC07 | Cessation of Distrimed Europe, S.L.U. as a person with significant control on 23 December 2019 | |
29 Jan 2020 | PSC02 | Notification of Distrimed Europe, S.L.U. as a person with significant control on 23 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
06 Feb 2017 | CH01 | Director's details changed for Mr Stephen Marner on 6 February 2017 | |
06 Feb 2017 | CH03 | Secretary's details changed for Mr Marcello Alderi on 6 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Marcello Alderi on 6 February 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from 73 Clarendon Street Derry Co. Londonderry BT48 7ER to C/O Magazine Studios 202-205 5-6 Magazine Street Londonderry BT48 6HJ on 20 June 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|