Download leads from Nexok and grow your business. Find out more

Velvet Bug Limited

Documents

Total Documents130
Total Pages557

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023
21 September 2023Confirmation statement made on 10 September 2023 with no updates
21 September 2023Director's details changed for Mr Richard Craig Morgan Sumner on 29 October 2016
12 December 2022Total exemption full accounts made up to 31 March 2022
21 October 2022Confirmation statement made on 10 September 2022 with no updates
14 October 2021Confirmation statement made on 10 September 2021 with updates
6 October 2021Total exemption full accounts made up to 31 March 2021
20 November 2020Total exemption full accounts made up to 31 March 2020
14 September 2020Confirmation statement made on 10 September 2020 with no updates
11 September 2019Confirmation statement made on 10 September 2019 with updates
3 May 2019Total exemption full accounts made up to 31 March 2019
11 December 2018Total exemption full accounts made up to 31 March 2018
13 September 2018Confirmation statement made on 10 September 2018 with no updates
11 October 2017Micro company accounts made up to 31 March 2017
11 October 2017Micro company accounts made up to 31 March 2017
13 September 2017Confirmation statement made on 10 September 2017 with no updates
13 September 2017Confirmation statement made on 10 September 2017 with no updates
3 November 2016Registered office address changed from 31 North Street Middle Barton Chipping Norton Oxfordshire OX7 7BH to 7 Jacobs Yard Middle Barton Chipping Norton Oxfordshire OX7 7BY on 3 November 2016
3 November 2016Registered office address changed from 31 North Street Middle Barton Chipping Norton Oxfordshire OX7 7BH to 7 Jacobs Yard Middle Barton Chipping Norton Oxfordshire OX7 7BY on 3 November 2016
14 September 2016Termination of appointment of Jane Marion Osman as a secretary on 1 September 2016
14 September 2016Confirmation statement made on 10 September 2016 with updates
14 September 2016Termination of appointment of Jane Marion Osman as a secretary on 1 September 2016
14 September 2016Confirmation statement made on 10 September 2016 with updates
28 June 2016Total exemption small company accounts made up to 31 March 2016
28 June 2016Total exemption small company accounts made up to 31 March 2016
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
29 July 2015Total exemption small company accounts made up to 31 March 2015
29 July 2015Total exemption small company accounts made up to 31 March 2015
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
19 August 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Total exemption small company accounts made up to 31 March 2014
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
2 August 2013Total exemption small company accounts made up to 31 March 2013
2 August 2013Total exemption small company accounts made up to 31 March 2013
11 October 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Total exemption small company accounts made up to 31 March 2012
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
2 April 2012Registered office address changed from 1B Marston House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 2 April 2012
2 April 2012Registered office address changed from 1B Marston House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 2 April 2012
2 April 2012Registered office address changed from 1B Marston House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 2 April 2012
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
25 August 2011Total exemption small company accounts made up to 31 March 2011
25 August 2011Total exemption small company accounts made up to 31 March 2011
10 September 2010Director's details changed for Richard Craig Sumner on 1 September 2010
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
10 September 2010Director's details changed for Richard Craig Sumner on 1 September 2010
10 September 2010Secretary's details changed for Mrs Jane Marion Osman on 1 September 2010
10 September 2010Total exemption full accounts made up to 31 March 2010
10 September 2010Secretary's details changed for Mrs Jane Marion Osman on 1 September 2010
10 September 2010Total exemption full accounts made up to 31 March 2010
10 September 2010Secretary's details changed for Mrs Jane Marion Osman on 1 September 2010
10 September 2010Director's details changed for Richard Craig Sumner on 1 September 2010
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders
17 August 2009Total exemption full accounts made up to 31 March 2009
17 August 2009Total exemption full accounts made up to 31 March 2009
26 September 2008Return made up to 10/09/08; full list of members
26 September 2008Return made up to 10/09/08; full list of members
8 September 2008Total exemption full accounts made up to 31 March 2008
8 September 2008Total exemption full accounts made up to 31 March 2008
14 September 2007Return made up to 10/09/07; full list of members
14 September 2007Return made up to 10/09/07; full list of members
11 September 2007Total exemption full accounts made up to 31 March 2007
11 September 2007Total exemption full accounts made up to 31 March 2007
12 June 2007Registered office changed on 12/06/07 from: merriscourt house merriscourt, churchill chipping norton oxfordshire OX7 6QX
12 June 2007Registered office changed on 12/06/07 from: merriscourt house merriscourt, churchill chipping norton oxfordshire OX7 6QX
25 April 2007Ad 01/04/06--------- £ si [email protected]=100
25 April 2007Ad 01/04/06--------- £ si [email protected]=100
13 October 2006Total exemption full accounts made up to 31 March 2006
13 October 2006Total exemption full accounts made up to 31 March 2006
15 September 2006Return made up to 10/09/06; full list of members
15 September 2006Director's particulars changed
15 September 2006Return made up to 10/09/06; full list of members
15 September 2006Director's particulars changed
10 January 2006Total exemption full accounts made up to 31 March 2005
10 January 2006Total exemption full accounts made up to 31 March 2005
20 September 2005Return made up to 10/09/05; full list of members
20 September 2005Return made up to 10/09/05; full list of members
16 September 2004Return made up to 10/09/04; full list of members
16 September 2004Return made up to 10/09/04; full list of members
23 July 2004Total exemption full accounts made up to 31 March 2004
23 July 2004Total exemption full accounts made up to 31 March 2004
16 September 2003Return made up to 10/09/03; full list of members
16 September 2003Return made up to 10/09/03; full list of members
17 July 2003Total exemption full accounts made up to 31 March 2003
17 July 2003Total exemption full accounts made up to 31 March 2003
19 September 2002Return made up to 10/09/02; full list of members
19 September 2002Return made up to 10/09/02; full list of members
11 September 2002Total exemption full accounts made up to 31 March 2002
11 September 2002Total exemption full accounts made up to 31 March 2002
14 December 2001Total exemption full accounts made up to 31 March 2001
14 December 2001Total exemption full accounts made up to 31 March 2001
18 September 2001Return made up to 10/09/01; full list of members
18 September 2001Return made up to 10/09/01; full list of members
28 January 2001Accounts made up to 31 March 2000
28 January 2001Accounts made up to 31 March 2000
20 September 2000Return made up to 10/09/00; full list of members
20 September 2000Return made up to 10/09/00; full list of members
20 March 2000Ad 14/03/00--------- £ si 97@1=97 £ ic 2/99
20 March 2000Ad 14/03/00--------- £ si 97@1=97 £ ic 2/99
25 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00
25 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00
17 November 1999Memorandum and Articles of Association
17 November 1999Memorandum and Articles of Association
10 November 1999£ nc 100/50000 28/09/99
10 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 November 1999£ nc 100/50000 28/09/99
10 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 November 1999Company name changed levfield LIMITED\certificate issued on 05/11/99
4 November 1999Company name changed levfield LIMITED\certificate issued on 05/11/99
29 October 1999New secretary appointed
29 October 1999New secretary appointed
29 October 1999New director appointed
29 October 1999Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB
29 October 1999Secretary resigned
29 October 1999New director appointed
29 October 1999Secretary resigned
29 October 1999Director resigned
29 October 1999Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB
29 October 1999Director resigned
10 September 1999Incorporation
10 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing