VIMTREE - History of Changes


DateDescription
2025-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, NO UPDATES
2025-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACQUES VOS / 04/04/2025
2025-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUES VOS / 04/04/2025
2025-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUES VOS / 04/04/2025
2025-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACQUES VOS / 04/04/2025
2024-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-03-15 delete source_ip 172.67.198.142
2022-03-15 delete source_ip 104.21.34.53
2022-03-15 insert source_ip 185.61.154.32
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete source_ip 172.67.221.249
2021-02-06 delete source_ip 104.18.44.12
2021-02-06 delete source_ip 104.18.45.12
2021-02-06 insert source_ip 172.67.198.142
2021-02-06 insert source_ip 104.21.34.53
2021-01-30 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-30 insert source_ip 172.67.221.249
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07 insert sic_code 29100 - Manufacture of motor vehicles
2019-05-07 insert sic_code 30910 - Manufacture of motorcycles
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANJA PRACHER-VOS
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-08 delete address JACQUES VOS FLAT 28 FIR LODGE, 3 GIPSY LANE BARNES LONDON SW15 5SA
2018-07-08 insert address FLAT 22 FIR LODGE 3 GIPSY LANE LONDON ENGLAND SW15 5SA
2018-07-08 update registered_address
2018-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM JACQUES VOS FLAT 28 FIR LODGE, 3 GIPSY LANE BARNES LONDON SW15 5SA
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
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
2017-09-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-01-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-08 update statutory_documents 27/02/16 FULL LIST
2016-02-12 update account_ref_month 1 => 12
2016-02-12 update accounts_next_due_date 2016-10-31 => 2016-09-30
2016-01-07 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-10-31
2014-11-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-03-08 delete address JACQUES VOS FLAT 28 FIR LODGE, 3 GIPSY LANE BARNES LONDON UNITED KINGDOM SW15 5SA
2014-03-08 insert address JACQUES VOS FLAT 28 FIR LODGE, 3 GIPSY LANE BARNES LONDON SW15 5SA
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-21 => 2014-02-27
2014-03-08 update returns_next_due_date 2014-02-18 => 2015-03-27
2014-02-27 update statutory_documents 27/02/14 FULL LIST
2013-11-07 delete address HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE
2013-11-07 insert address JACQUES VOS FLAT 28 FIR LODGE, 3 GIPSY LANE BARNES LONDON UNITED KINGDOM SW15 5SA
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update registered_address
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE
2013-07-02 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-07-02 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-01 update statutory_documents 21/01/13 FULL LIST
2012-08-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-28 update statutory_documents 21/01/12 FULL LIST
2011-10-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 21/01/11 FULL LIST
2010-07-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 21/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUES VOS / 01/01/2010
2009-07-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2009 FROM FLAT 28, FIR LODGE 3 GIPSY LANE BARNES SW15 5SA
2009-02-23 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION