Advanced company searchLink opens in new window

VASCOR LIMITED

Company number 04906240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2020 CH01 Director's details changed for Dr Dimitri Coutsourides on 1 January 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Oct 2017 PSC01 Notification of Nicholas Peter Pitsiladi as a person with significant control on 13 June 2016
17 Oct 2017 PSC01 Notification of Constantine Peter Pitsiladi as a person with significant control on 13 June 2016
17 Oct 2017 PSC01 Notification of Aristides Peter Pitsiladi as a person with significant control on 13 June 2016
17 Oct 2017 PSC01 Notification of Dimitri Coutsourides as a person with significant control on 13 June 2016
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Sep 2016 CH04 Secretary's details changed for Aquilo Ventures Limited on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016
24 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
17 Nov 2014 AA Micro company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
04 Nov 2014 CH04 Secretary's details changed for Aquilo Ventures Limited on 1 October 2014
22 Oct 2014 AD01 Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 22 October 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders