(CS01) Confirmation statement with no updates May 8, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vladeco LIMITEDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 11, 2023
filed on: 11th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 12, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 120 Brangbourne Road Bromley BR1 4LQ. Change occurred on January 12, 2023. Company's previous address: Flat 7 Abbey Road London NW8 0BJ England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 12, 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 12, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 7 Abbey Road London NW8 0BJ. Change occurred on February 26, 2021. Company's previous address: 120 Brangbourne Road Bromley BR1 4LQ England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 120 Brangbourne Road Bromley BR1 4LQ. Change occurred on January 29, 2021. Company's previous address: Flat 7 Abbey Road London NW8 0BJ England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Flat 7 Abbey Road London NW8 0BJ. Change occurred on December 30, 2016. Company's previous address: C/O Vlad Stefan Filip 16B Melfort Road Thornton Heath CR7 7RL England.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(36 pages)
|