Mitcham
Surrey
CR4 2JX
Website | www.vesadesign.com |
---|
Registered Address | 14 Locks Lane Mitcham Surrey CR4 2JX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£30,196 |
Cash | £2,218 |
Current Liabilities | £44,759 |
Latest Accounts | 26 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
12 February 2024 | Change of details for Mr Vesa Matti Hietala as a person with significant control on 27 August 2023 (2 pages) |
---|---|
12 February 2024 | Confirmation statement made on 15 December 2023 with updates (5 pages) |
9 February 2024 | Cessation of Luca Sartori as a person with significant control on 27 August 2023 (1 page) |
29 September 2023 | Change of details for Mr Vesa Matti Hietala as a person with significant control on 29 September 2023 (2 pages) |
29 September 2023 | Current accounting period extended from 26 December 2023 to 31 December 2023 (1 page) |
26 September 2023 | Micro company accounts made up to 26 December 2022 (4 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 28 December 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 28 December 2020 (4 pages) |
16 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 28 December 2019 (4 pages) |
25 February 2020 | Micro company accounts made up to 28 December 2018 (4 pages) |
21 January 2020 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
27 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Micro company accounts made up to 28 December 2017 (4 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
15 February 2018 | Total exemption small company accounts made up to 28 December 2016 (6 pages) |
1 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
28 February 2017 | Director's details changed for Mr Vesa Matti Hietala on 28 February 2017 (2 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Director's details changed for Mr Vesa Matti Hietala on 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
4 December 2013 | Registered office address changed from 1 Semley Road Norbury London SW16 4PS England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 1 Semley Road Norbury London SW16 4PS England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 1 Semley Road Norbury London SW16 4PS England on 4 December 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|