VROOM GROUP INTERNATIONAL LTD

167-169 5th Floor 167-169 5th Floor, London, W1W 5PF, United Kingdom
StatusACTIVE
Company No.07889465
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

VROOM GROUP INTERNATIONAL LTD is an active private limited company with number 07889465. It was incorporated 12 years, 4 months, 24 days ago, on 21 December 2011. The company address is 167-169 5th Floor 167-169 5th Floor, London, W1W 5PF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bret Robert Freeman

Change date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Freeman

Notification date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

New address: 167-169 5th Floor 167-169 Great Portland Street London W1W 5PF

Old address: 55 Mayflower Way Farnham Common Slough Bucks SL2 3UA England

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lifevroom LTD\certificate issued on 08/02/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Clair Freeman

Cessation date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Bret Robert Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bret Robert Freeman

Termination date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr Bret Robert Freeman

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Bret Robert Freeman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bret Robert Freeman

Appointment date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Bret Robert Freeman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

Old address: 55 Mayflower Way Farnham Common Slough Bucks SL2 3LA

New address: 55 Mayflower Way Farnham Common Slough Bucks SL2 3UA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Julia Clair Freeman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed it's go time promotions LIMITED\certificate issued on 11/05/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: 55 Mayflower Way Farnham Common Slough Bucks SL2 3LA

Old address: 198 Cookham Road Maidenhead Berkshire SL6 7HN England

Change date: 2015-04-30

Documents

View document PDF

Change of name notice

Date: 25 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: Aston House York Road Maidenhead Berkshire SL6 1SF England

New address: 198 Cookham Road Maidenhead Berkshire SL6 7HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: 198 Cookham Road Maidenhead Berkshire SL6 7HN

Change date: 2015-03-09

Old address: 55 Mayflower Way Farnham Common Slough SL2 3UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bret Robert Freeman

Change date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: Mr Paul Kingsley Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: 198 Cookham Road Maidenhead Berkshire SL6 7HN

Change date: 2014-12-19

New address: 55 Mayflower Way Farnham Common Slough SL2 3UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bret Robert Freeman

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Clair Freeman

Change date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Clair Freeman

Change date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Bret Robert Freeman

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Clair Freeman

Change date: 2013-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bret Robert Freeman

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kingsley Davis

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Claire Davis

Change date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Ms Julia Clair Freeman

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEWOOD DEVELOPMENTS (LANCS) LTD

CORNER HOUSE 28 HUDDERSFIELD ROAD,ROCHDALE,OL16 3QF

Number:05635467
Status:ACTIVE
Category:Private Limited Company

GOULANDRIS BROTHERS (CHARTERING) LIMITED

34A QUEEN ANNES GATE,,SW1H 9AB

Number:00942191
Status:ACTIVE
Category:Private Limited Company

HAXCH LTD

125 CLIFDEN ROAD,LONDON,E5 0LW

Number:10767202
Status:ACTIVE
Category:Private Limited Company

JDENERGY LIMITED

10A TOWN STREET,PUDSEY,LS28 5LD

Number:10285589
Status:ACTIVE
Category:Private Limited Company

ROYAL BRITISH LEGION WOOTTON CLUB LIMITED

33A WOOTTON VILLAGE,OXFORD,OX1 5HP

Number:IP27951R
Status:ACTIVE
Category:Industrial and Provident Society

THE VILLAGE INN MUMBLES LTD

580 MUMBLES RD,SWANSEA,SA3 4DL

Number:11681924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source