Advanced company searchLink opens in new window

VECTOR CS MIDCO LTD

Company number 11014953

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)
31 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
05 Dec 2023 AA Full accounts made up to 31 January 2023
16 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
06 Oct 2023 AD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 483 Green Lanes London N13 4BS on 6 October 2023
17 Mar 2023 AUD Auditor's resignation
02 Nov 2022 AA Full accounts made up to 31 January 2022
31 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA to Liberty House 222 Regent Street London W1B 5TR on 11 October 2022
08 Jun 2022 TM01 Termination of appointment of Alexander Raphael Fuller as a director on 22 February 2022
19 May 2022 AA Full accounts made up to 31 January 2021
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
29 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
17 Sep 2020 AA Full accounts made up to 31 January 2020
24 Jul 2020 AP01 Appointment of Mr Jonathan Walter English as a director on 23 June 2020
24 Jul 2020 TM01 Termination of appointment of Matthew Blodgett as a director on 30 June 2020
02 Jul 2020 TM01 Termination of appointment of Richard Wilson Britton as a director on 23 June 2020
11 Nov 2019 AAMD Amended accounts for a small company made up to 31 January 2018
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
23 Oct 2019 AA Full accounts made up to 31 January 2019
17 Jul 2019 TM02 Termination of appointment of Amba Secretaries Limited as a secretary on 6 June 2019
22 May 2019 MR04 Satisfaction of charge 110149530001 in full
08 May 2019 MR01 Registration of charge 110149530002, created on 3 May 2019
23 Jan 2019 CS01 Confirmation statement made on 15 October 2018 with updates