AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Feb 2023 new director was appointed.
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2023 new director was appointed.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2023
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed vinci concessions uk LIMITEDcertificate issued on 05/04/22
filed on: 5th, April 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Oct 2019
filed on: 13th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 13th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Apr 2019
filed on: 27th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 29th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On Fri, 10th Nov 2017, company appointed a new person to the position of a secretary
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Eversholt Street London NW1 2DN United Kingdom on Fri, 10th Nov 2017 to Astral House Imperial Way Watford WD24 4WW
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2017
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 3rd May 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On Mon, 22nd Aug 2016, company appointed a new person to the position of a secretary
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jan 2017 new director was appointed.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jan 2017
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 1 Eversholt Street Eversholt Street London NW1 2DN England on Tue, 6th Sep 2016 to 1 Eversholt Street London NW1 2DN
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Ludgate Square London EC4M 7AS United Kingdom on Tue, 6th Sep 2016 to 1 Eversholt Street Eversholt Street London NW1 2DN
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2016: 50000.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 50000.00 GBP
filed on: 14th, October 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on Mon, 27th Apr 2015: 1.00 GBP
|
capital |
|