Advanced company searchLink opens in new window

VIP INVESTMENTS (RAINHAM) LIMITED

Company number 08983235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 CERTNM Company name changed andrews contracts LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 7 April 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 AD01 Registered office address changed from 67 Westow Street London SE19 3RW to Frog Lane Off Marsh Way Rainham Essex RM13 8UG on 9 September 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 300
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 300
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 CH01 Director's details changed for Daniel Thomas Andrews on 4 November 2015
29 Sep 2015 MR01 Registration of charge 089832350002, created on 25 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
28 Aug 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015