- Company Overview for VOCENDI LIMITED (06920297)
- Filing history for VOCENDI LIMITED (06920297)
- People for VOCENDI LIMITED (06920297)
- More for VOCENDI LIMITED (06920297)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Jamie Oliver Prangnell as a director on 19 May 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 3 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 6 April 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Jamie Oliver Prangnell on 20 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Jamie Oliver Prangnell on 20 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Abbey House High Street Saffron Walden Essex CB10 1AF England to 3 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 6 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Sharon Marie Walpole as a director on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Brian Walter Killman as a director on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Jerome Paul Booth as a director on 1 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mrs Suzanne Hewitt as a director on 1 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Andrew Walpole as a director on 1 December 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Feb 2016 | AP01 | Appointment of Mr Brian Walter Killman as a director on 1 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Catherine Noble as a director on 1 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Wotton Accountancy Associates Ltd Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD to Abbey House High Street Saffron Walden Essex CB10 1AF on 17 February 2016 | |
10 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
08 May 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 August 2014 | |
01 May 2014 | AP01 | Appointment of Sharon Marie Walpole as a director | |
01 May 2014 | AP01 | Appointment of Jerome Paul Booth as a director | |
01 May 2014 | AP01 | Appointment of Catherine Noble as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |