Advanced company searchLink opens in new window

VSAP BUILDING LTD

Company number 11033381

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)
24 Nov 2023 AP01 Appointment of Mr Bobby Lee Williams as a director on 17 November 2023
24 Nov 2023 TM01 Termination of appointment of Robert Michael Pitcher as a director on 17 November 2023
10 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Carlos Jose Garcia on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mr Alejandro Alfredo Sorgentini on 10 November 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 AP01 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 16 July 2021
25 Aug 2021 TM01 Termination of appointment of Susan Iris Abrahams as a director on 16 July 2021
30 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 TM01 Termination of appointment of Amy Nicole Lejune as a director on 15 July 2020
23 Jul 2020 AP01 Appointment of Mr Robert Michael Pitcher as a director on 15 July 2020
25 Jun 2020 PSC05 Change of details for Victoria Capital Advisors Uk Limited as a person with significant control on 26 October 2017
25 Jun 2020 CH01 Director's details changed for Ms Amy Nicole Lejune on 31 March 2020
25 Jun 2020 CH01 Director's details changed for Ms Amy Nicole Lejune on 31 March 2020
25 Jun 2020 CH01 Director's details changed for Mrs Susan Iris Abrahams on 31 March 2020
25 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020
25 Jun 2020 CH01 Director's details changed for Mr Alejandro Alfredo Sorgentini on 31 March 2020
25 Jun 2020 CH01 Director's details changed for Mr Carlos Jose Garcia on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020
24 Feb 2020 TM01 Termination of appointment of Melissa Gabrielle Bourgeois as a director on 31 January 2020