VEXILLA NO.1 LTD
Status | ACTIVE |
Company No. | 07988707 |
Category | Private Limited Company |
Incorporated | 13 Mar 2012 |
Age | 12 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
VEXILLA NO.1 LTD is an active private limited company with number 07988707. It was incorporated 12 years, 2 months, 19 days ago, on 13 March 2012. The company address is C/O Best Choice Accountancy Ltd Office 30 C/O Best Choice Accountancy Ltd Office 30, Bromley, BR1 1LT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 May 2024
Action Date: 30 May 2024
Category: Address
Type: AD01
Old address: 29 Shooters Hill Road Blackheath London SE3 7AS
Change date: 2024-05-30
New address: C/O Best Choice Accountancy Ltd Office 30 Kingfisher House, 21-23 Elmfield Road Bromley BR1 1LT
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Termination secretary company with name termination date
Date: 06 Aug 2023
Action Date: 05 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Martin Baillie
Termination date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cuong Viet Pham
Termination date: 2022-09-15
Documents
Appoint person director company with name date
Date: 25 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Linh Viet Pham
Appointment date: 2022-09-15
Documents
Termination director company with name termination date
Date: 25 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-15
Officer name: Thuy Thanh Baillie
Documents
Certificate change of name company
Date: 15 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new east-west property investment LIMITED\certificate issued on 15/09/22
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
Old address: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
New address: 29 Shooters Hill Road Blackheath London SE3 7AS
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-15
Old address: 29 Shooters Hill Road Blackheath London SE3 7AS
New address: C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-31
Old address: 14 & 15 Craven Street London WC2N 5AD England
Documents
Incorporation company
Date: 13 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
49A NOTTINGHAM STREET,MOWBRAY,LE13 1NN
Number: | 10529006 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAUNTER CONSTRUCTION SERVICES LIMITED
35 LANSDOWNE DRIVE,LOUGHBOROUGH,LE11 2BX
Number: | 11189820 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS, 330 HIGH STREET,DORKING,RH4 2TU
Number: | 08726879 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOKERY FARM,ATTLEBOROUGH,NR17 1LB
Number: | 04796966 |
Status: | ACTIVE |
Category: | Private Limited Company |
89-95 FOUNTAINBRIDGE,LOTHIAN,EH3 9PU
Number: | SC289744 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLLY HOUSE,CHELMSFORD,CM2 9AE
Number: | 07099649 |
Status: | ACTIVE |
Category: | Private Limited Company |