- Company Overview for VECTOS (NORTH) LIMITED (07794057)
- Filing history for VECTOS (NORTH) LIMITED (07794057)
- People for VECTOS (NORTH) LIMITED (07794057)
- Charges for VECTOS (NORTH) LIMITED (07794057)
- More for VECTOS (NORTH) LIMITED (07794057)
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) |
---|---|---|---|
13 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 5 January 2024 | |
13 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/01/24 | |
13 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/01/24 | |
13 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/01/24 | |
13 Jan 2025 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Floor 3, Brew House Tower Hill Jacob Street Bristol BS2 0EQ on 13 January 2025 | |
13 Jan 2025 | TM02 | Termination of appointment of Csc Cls (Uk) Limited as a secretary on 13 January 2025 | |
21 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 05/01/24 | |
21 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 05/01/24 | |
21 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 05/01/24 | |
14 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr. Robin Simon Hounsome as a director on 16 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Alan Jonathan Edwards as a director on 16 October 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
25 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2021 | |
21 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
09 Oct 2024 | MR04 | Satisfaction of charge 077940570003 in full | |
04 Oct 2024 | PSC05 | Change of details for Slr Bd Limited as a person with significant control on 1 October 2024 | |
24 Jul 2024 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 15 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to 1 Bartholomew Lane London EC2N 2AX on 24 July 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Neil Christopher Penhall as a director on 1 July 2024 | |
19 Jul 2024 | AP01 | Appointment of Mrs Catherine Amanda Mcglynn as a director on 15 July 2024 | |
19 Jul 2024 | AP01 | Appointment of Mr Bradley Garnet Andrews as a director on 15 July 2024 | |
25 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |