THE VLOGFEST LIMITED - History of Changes


DateDescription
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-08-07 update account_category DORMANT => MICRO ENTITY
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-07 delete address 43 QUEENSDALE CRESCENT LONDON ENGLAND W11 4TP
2022-07-07 insert address HARBRO HOUSE CROWN LANE DENBIGH DENBIGHSHIRE WALES LL16 3SY
2022-07-07 update registered_address
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2022-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN SUSAN HILL
2022-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM 43 QUEENSDALE CRESCENT LONDON W11 4TP ENGLAND
2021-12-20 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN SUSAN HILL
2021-12-20 update statutory_documents CESSATION OF ALEXANDER GILES HOWARD MARTIN AS A PSC
2021-10-03 update statutory_documents 01/09/21 STATEMENT OF CAPITAL GBP 0.001
2021-09-07 delete address 47 CHARLES STREET LONDON ENGLAND W1J 5EL
2021-09-07 insert address 43 QUEENSDALE CRESCENT LONDON ENGLAND W11 4TP
2021-09-07 insert company_previous_name NORTECH VENTURES LIMITED
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-09-07 update name NORTECH VENTURES LIMITED => THE VLOGFEST LIMITED
2021-09-07 update registered_address
2021-08-30 update statutory_documents COMPANY NAME CHANGED NORTECH VENTURES LIMITED CERTIFICATE ISSUED ON 30/08/21
2021-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2021-08-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2021-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2019-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-12-07 update accounts_last_madeup_date null => 2019-10-31
2019-12-07 update accounts_next_due_date 2019-07-19 => 2021-07-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-09-17 update statutory_documents FIRST GAZETTE
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-07-07 insert company_previous_name GOLD HORIZONS MINING AGENTS LTD
2018-07-07 update name GOLD HORIZONS MINING AGENTS LTD => NORTECH VENTURES LIMITED
2018-06-01 update statutory_documents COMPANY NAME CHANGED GOLD HORIZONS MINING AGENTS LTD CERTIFICATE ISSUED ON 01/06/18
2017-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION