Advanced company searchLink opens in new window

OPEN FOR VINTAGE LIMITED

Company number 09684926

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)
13 Apr 2024 AD03 Register(s) moved to registered inspection location 128 City Road London EC1V 2NX
13 Apr 2024 AD02 Register inspection address has been changed to 128 City Road London EC1V 2NX
12 Apr 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 14 All Saints Street Stamford Lincolnshire PE9 2PA on 12 April 2024
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
12 Jul 2023 TM01 Termination of appointment of Jonnie Kenny as a director on 30 June 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jan 2023 CH01 Director's details changed for Mr. Colin Saunders on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr. Colin Saunders as a person with significant control on 4 January 2023
16 Dec 2022 AD01 Registered office address changed from 128 City Road, London, EC1V 2NX 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 16 December 2022
16 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
25 Aug 2022 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 128 City Road, London, EC1V 2NX 128 City Road London EC1V 2NX on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Miss Qian Wang on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mr. Colin Saunders on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mr James Loftus on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Jonnie Kenny on 25 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 July 2022
04 Jul 2022 AP01 Appointment of Mr Jonnie Kenny as a director on 20 June 2022