- Company Overview for VECTOR CONSORTIUM LIMITED (05833911)
- Filing history for VECTOR CONSORTIUM LIMITED (05833911)
- People for VECTOR CONSORTIUM LIMITED (05833911)
- Registers for VECTOR CONSORTIUM LIMITED (05833911)
- More for VECTOR CONSORTIUM LIMITED (05833911)
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) |
---|---|---|---|
12 Feb 2018 | TM01 | Termination of appointment of Anthony Martin Shield as a director on 7 February 2018 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
29 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
10 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 September 2015 | |
07 Jan 2016 | AD02 | Register inspection address has been changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 1st Floor 69-70 Long Lane London EC1A 9EJ | |
07 Jan 2016 | AD02 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ | |
06 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 | |
03 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
30 Apr 2015 | AP03 | Appointment of Mr Anthony Martin Shield as a secretary on 29 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of C.C.S. Secretaries Limited as a secretary on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Miss Jessica Coutts as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of C.C.S. Directors Limited as a director on 29 April 2015 | |
29 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Jun 2013 | AD02 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of C.C.S. Corporate Services Limited as a director | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders |