Persons with significant control. Change date: 2024-03-15. Psc name: Voyageurs Du Monde Uk Limited. |
2024-03-15 |
View Report |
Accounts. Accounts type full. |
2023-09-17 |
View Report |
Mortgage. Charge number: 044372040005. |
2023-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-07 |
View Report |
Officers. Officer name: Canute Secretaries Limited. Change date: 2023-03-15. |
2023-03-15 |
View Report |
Address. Change date: 2023-03-15. Old address: Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom. New address: Fifth Floor 27 Greville Street London EC1N 8SU. |
2023-03-15 |
View Report |
Accounts. Accounts type full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-04 |
View Report |
Officers. Officer name: Canute Secretaries Limited. Change date: 2021-11-12. |
2021-11-12 |
View Report |
Officers. Officer name: Canute Secretaries Limited. Change date: 2021-11-12. |
2021-11-12 |
View Report |
Address. New address: Fifth Floor 27 Greville Street London EC1N 8TN. Change date: 2021-10-10. Old address: Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom. |
2021-10-10 |
View Report |
Accounts. Accounts type full. |
2021-09-16 |
View Report |
Officers. Officer name: Neill Ghosh. Termination date: 2021-05-05. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Accounts. Accounts type full. |
2020-09-03 |
View Report |
Officers. Appointment date: 2020-03-03. Officer name: Ms Anne Bouferguene. |
2020-08-25 |
View Report |
Officers. Officer name: Nicholas George Arne Newbury. Termination date: 2020-04-01. |
2020-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/05/2019. |
2020-01-28 |
View Report |
Capital. Second filing capital allotment shares. |
2020-01-28 |
View Report |
Resolution. Description: Resolutions. |
2019-10-11 |
View Report |
Capital. Capital allotment shares. |
2019-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-07 |
View Report |
Accounts. Accounts type full. |
2019-03-12 |
View Report |
Officers. Officer name: Mr Andrew Smith. Change date: 2018-06-15. |
2018-06-15 |
View Report |
Officers. Appointment date: 2018-04-25. Officer name: Mr Andrew Smith. |
2018-05-16 |
View Report |
Officers. Officer name: Canute Secretaries Limited. Appointment date: 2018-03-28. |
2018-05-10 |
View Report |
Address. Change date: 2018-05-10. Old address: 111 Upper Richmond Road London SW15 2TL England. New address: Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB. |
2018-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-09 |
View Report |
Accounts. Accounts type small. |
2018-05-02 |
View Report |
Accounts. Accounts type full. |
2017-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-11 |
View Report |
Resolution. Description: Resolutions. |
2017-02-09 |
View Report |
Incorporation. Memorandum articles. |
2017-02-09 |
View Report |
Document replacement. Made up date: 2016-05-04. |
2017-02-03 |
View Report |
Officers. Officer name: Nicholas George Arne Newbury. Change date: 2017-01-31. |
2017-02-01 |
View Report |
Capital. Capital allotment shares. |
2017-02-01 |
View Report |
Address. New address: 111 Upper Richmond Road London SW15 2TL. Change date: 2017-01-31. Old address: , 111 Upper Richmond Road 111 Upper Richmond Road, London, SW15 2TJ, United Kingdom. |
2017-01-31 |
View Report |
Officers. Termination date: 2017-01-06. Officer name: Anthony Brian Wheble. |
2017-01-30 |
View Report |
Officers. Appointment date: 2017-01-06. Officer name: Mr Jean-Francois Rial. |
2017-01-30 |
View Report |
Officers. Officer name: Mr Alain Francois Georges Capestan. Appointment date: 2017-01-06. |
2017-01-30 |
View Report |
Capital. Second filing capital allotment shares. |
2017-01-16 |
View Report |
Address. New address: 111 Upper Richmond Road 111 Upper Richmond Road London SW15 2TJ. Old address: , 21 Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP. Change date: 2016-11-08. |
2016-11-08 |
View Report |
Capital. Capital allotment shares. |
2016-10-19 |
View Report |
Accounts. Accounts type full. |
2016-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Capital. Capital allotment shares. |
2016-01-05 |
View Report |
Capital. Capital allotment shares. |
2016-01-05 |
View Report |
Capital. Capital cancellation shares. |
2015-07-24 |
View Report |
Capital. Capital return purchase own shares. |
2015-07-24 |
View Report |