Advanced company searchLink opens in new window

OPEN FOR VINTAGE LIMITED

Company number 09684926

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)
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 132.3915
16 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 127.37774
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 124.3143
27 Mar 2018 SH02 Sub-division of shares on 29 January 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jan 2018 AD01 Registered office address changed from 7/10 Cavendish Square, Chandos Streeet London W1G 9DQ England to 7/10 Cavendish Square Chandos Street London W1G 9DQ on 24 January 2018
22 Jan 2018 AD01 Registered office address changed from 72 Crown House Hammersmith Road London W14 8th England to 7/10 Cavendish Square, Chandos Streeet London W1G 9DQ on 22 January 2018
21 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
12 Jul 2017 TM01 Termination of appointment of Sarah Kate Byrne as a director on 30 May 2017
12 Jul 2017 TM01 Termination of appointment of Sarah Kate Byrne as a director on 30 May 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jan 2017 AD01 Registered office address changed from 24 Pepper Street London SE1 0EB United Kingdom to 72 Crown House Hammersmith Road London W14 8th on 27 January 2017
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 108.335
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 114.168
24 Nov 2016 MA Memorandum and Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 100
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
24 Feb 2016 SH02 Sub-division of shares on 18 December 2015
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share allotment, subdivison 03/12/2015
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted