Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-11-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED NSM SERVICES LIMITED |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOODWOOD SERVICES LIMITED |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-04-07 |
delete address NJHCO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU |
2023-04-07 |
insert address 4TH FLOOR 46 JAMES STREET LONDON ENGLAND W1U 1EZ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-12-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KLAAS JOHANNES ZWART / 20/11/2022 |
2022-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2022 FROM
NJHCO SUITE 1 THE SANCTUARY
23 OAK HILL GROVE
SURBITON
SURREY
KT6 6DU |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN RELPH |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL EMMANUEL O'NEILL |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE CURRIE |
2017-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART |
2017-10-31 |
update statutory_documents CESSATION OF MARTIN PETER FEKKES AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GRAHAM |
2017-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA CLAIRE MCGALL |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LE NOURY |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN RELPH |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLINSON |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WEIGHBRIDGE TRUST ADMINISTRATION LIMITED |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-07-08 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-06-16 |
update statutory_documents 16/06/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-09 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-16 |
update statutory_documents 16/06/15 FULL LIST |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE MARK CURRIE |
2014-11-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED |
2014-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY |
2014-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIRNS |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address NJHCO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY ENGLAND KT6 6DU |
2014-07-07 |
insert address NJHCO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-16 |
update statutory_documents 16/06/14 FULL LIST |
2014-02-07 |
delete address NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL |
2014-02-07 |
insert address NJHCO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY ENGLAND KT6 6DU |
2014-02-07 |
update registered_address |
2014-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
NJHCO 8TH FLOOR TOLWORTH TOWER
EWELL ROAD
SURBITON
SURREY
KT6 7EL |
2013-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-03 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-23 |
insert company_previous_name VESUVIUS LIMITED |
2013-06-23 |
update name VESUVIUS LIMITED => SNOWFLAKE 145 LIMITED |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2012-10-16 |
update statutory_documents COMPANY NAME CHANGED VESUVIUS LIMITED
CERTIFICATE ISSUED ON 16/10/12 |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-19 |
update statutory_documents 16/06/12 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-16 |
update statutory_documents 16/06/11 FULL LIST |
2011-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-28 |
update statutory_documents 16/06/10 FULL LIST |
2010-06-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHBRIDGE TRUST ADMINISTRATION LIMITED / 16/06/2010 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
NJHCO SUITE 1/43 TOLWORTH TOWER
EWELL ROAD
SURBITON
SURREY KT6 7EL |
2006-09-22 |
update statutory_documents S366A DISP HOLDING AGM 14/09/06 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/05 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE |
2005-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2003-10-06 |
update statutory_documents AUDITORS RES AND APP 23/09/03 |
2003-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-07 |
update statutory_documents SECRETARY RESIGNED |
2003-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-06 |
update statutory_documents SECRETARY RESIGNED |
2003-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |