-
VIDETT PENSION SERVICES LIMITED - 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08084210
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor Forbury Works
- 37-43 Blagrave Street
- Reading
- RG1 1PZ
- England 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ, England UK
Management
- Geschäftsführung
- L'ESTRANGE, Naomi Helen
- SOUTHERN, Steven Mark
- LADHA, Nadeem
- WILLSHER, Duncan Michael
- YATES, Julia Lindsay
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.05.2012
- Alter der Firma 2012-05-25 12 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mc20 Hdgs Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- STEVE SOUTHERN TRUSTEES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-06-08
- Letzte Einreichung: 2023-05-25
-
VIDETT PENSION SERVICES LIMITED Firmenbeschreibung
- VIDETT PENSION SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08084210. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.05.2012 registriert. VIDETT PENSION SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STEVE SOUTHERN TRUSTEES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 5 Geschäftsführer Die Firma kann schriftlich über 3Rd Floor Forbury Works erreicht werden.
Jetzt sichern VIDETT PENSION SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vidett Pension Services Limited - 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ, Grossbritannien
- 2012-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VIDETT PENSION SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-06-09) - PSC05
-
confirmation-statement-with-no-updates (2023-06-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-04) - MR01
-
termination-director-company-with-name-termination-date (2023-03-07) - TM01
-
mortgage-satisfy-charge-full (2023-03-01) - MR04
-
accounts-with-accounts-type-full (2023-01-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-06) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-25) - CS01
-
termination-director-company-with-name-termination-date (2022-03-22) - TM01
-
accounts-with-accounts-type-full (2022-03-02) - AA
-
change-person-director-company-with-change-date (2022-02-10) - CH01
-
appoint-person-director-company-with-name-date (2022-08-11) - AP01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
mortgage-satisfy-charge-full (2021-04-08) - MR04
-
confirmation-statement-with-updates (2021-06-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-04) - AD01
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
-
cessation-of-a-person-with-significant-control (2020-11-04) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-10-01) - AA
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
-
confirmation-statement-with-no-updates (2020-05-28) - CS01
-
resolution (2020-11-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-08) - MR01
-
resolution (2020-12-10) - RESOLUTIONS
-
memorandum-articles (2020-12-10) - MA
-
change-account-reference-date-company-current-extended (2020-11-05) - AA01
-
notification-of-a-person-with-significant-control (2020-11-04) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-20) - AA
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-06-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-25) - NEWINC