CS01 |
Confirmation statement with no updates 21st January 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, November 2023
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, November 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, November 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, November 2023
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, October 2023
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 12th December 2022, company appointed a new person to the position of a secretary
filed on: 31st, December 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 12th December 2022
filed on: 31st, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, December 2022
|
accounts |
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, December 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, December 2022
|
other |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 19th December 2022 to 8th Floor, South Block 55 Baker Street London W1U 8EW
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 18th, November 2021
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, November 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, November 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, November 2021
|
accounts |
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 3rd, June 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 3rd, June 2021
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 7th, May 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, April 2021
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 7th, April 2021
|
other |
Free Download
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th December 2018
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 28th December 2018
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 30th September 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 30th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 22nd, June 2016
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 3rd June 2016
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2016
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 27th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2015
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 30th September 2014
filed on: 16th, July 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed lr vodaspain LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 11th March 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 21st January 2014: 1.00 GBP
|
capital |
|