-
VETSTREAM LIMITED - Three Hills Farm, Bartlow, Cambridge, CB21 4EN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05575700
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Three Hills Farm
- Bartlow
- Cambridge
- CB21 4EN Three Hills Farm, Bartlow, Cambridge, CB21 4EN UK
Management
- Geschäftsführung
- JOHNSTON, Gordon Mark, Dr
- BENYON, Edward William
- BLACKWELL, Philip Basil
- MOSS, Robert William Austin
- Prokuristen
- JOHNSTON, Gordon Mark, Dr
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.09.2005
- Alter der Firma 2005-09-27 18 Jahre
- SIC/NACE
- 63990
Eigentumsverhältnisse
- Beneficial Owners
- Onstream Communications Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BIDEAWHILE 476 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-09-27
- Jahresmeldung
- Fälligkeit: 2024-10-11
- Letzte Einreichung: 2023-09-27
-
VETSTREAM LIMITED Firmenbeschreibung
- VETSTREAM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05575700. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.09.2005 registriert. VETSTREAM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BIDEAWHILE 476 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "63990" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.09.2012.Die Firma kann schriftlich über Three Hills Farm erreicht werden.
Jetzt sichern VETSTREAM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vetstream Limited - Three Hills Farm, Bartlow, Cambridge, CB21 4EN, Grossbritannien
- 2005-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VETSTREAM 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 2024
-
appoint-person-director-company-with-name-date (2024-02-09) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-08-07) - AA
-
confirmation-statement-with-updates (2023-11-03) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-10-01) - AP01
-
change-person-director-company-with-change-date (2022-10-01) - CH01
-
confirmation-statement-with-updates (2022-10-01) - CS01
-
mortgage-satisfy-charge-full (2022-12-01) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2022-07-11) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-04) - AA
-
confirmation-statement-with-updates (2021-10-22) - CS01
-
termination-director-company-with-name-termination-date (2021-12-15) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-04-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-05) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-01) - CH01
-
confirmation-statement-with-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-09-12) - AA
-
confirmation-statement-with-updates (2017-10-13) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
change-person-director-company-with-change-date (2016-10-20) - CH01
-
change-person-secretary-company-with-change-date (2016-10-20) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-22) - MR01
-
change-person-director-company-with-change-date (2014-11-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
change-person-director-company-with-change-date (2013-10-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
-
liquidation-voluntary-arrangement-completion (2012-07-24) - 1.4
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-03) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-03-24) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
legacy (2010-08-27) - MG02
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-04-14) - 1.3
-
change-account-reference-date-company-previous-shortened (2010-01-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-04-14) - 1.1
keyboard_arrow_right 2009
-
legacy (2009-06-04) - 403a
-
accounts-with-accounts-type-total-exemption-small (2009-12-04) - AA
-
legacy (2009-06-17) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-02-06) - AA
-
legacy (2009-05-28) - 403a
-
legacy (2009-03-03) - 225
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2009-02-18) - 1.1
-
liquidation-voluntary-arrangement-ending-of-moratorium (2009-02-13) - 1.14
-
liquidation-voluntary-arrangement-commencement-of-moratorium (2009-01-22) - 1.11
-
legacy (2009-01-02) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-02) - AA
-
legacy (2008-10-07) - 288b
-
legacy (2008-10-02) - 363a
-
legacy (2008-12-18) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-06) - AA
-
legacy (2007-06-20) - 288a
-
legacy (2007-06-20) - 288b
-
legacy (2007-06-21) - 287
-
legacy (2007-10-05) - 287
-
legacy (2007-10-05) - 363a
-
legacy (2007-10-15) - 288a
-
legacy (2007-10-15) - 288b
-
legacy (2007-10-20) - 395
-
legacy (2007-11-17) - 395
-
legacy (2007-10-04) - 225
keyboard_arrow_right 2006
-
legacy (2006-12-22) - 363a
-
certificate-change-of-name-company (2006-01-13) - CERTNM
keyboard_arrow_right 2005
-
resolution (2005-11-07) - RESOLUTIONS
-
legacy (2005-11-07) - 123
-
legacy (2005-11-07) - 287
-
legacy (2005-11-07) - 225
-
legacy (2005-11-10) - 288a
-
legacy (2005-11-10) - 288b
-
legacy (2005-12-13) - 395
-
incorporation-company (2005-09-27) - NEWINC