VANTAGE GLOBAL PRIME LLP

Company Documents

DateDescription
21/10/2421 October 2024 Full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Change of details for Reggie Yiyan Chen as a person with significant control on 2024-07-12

View Document

18/07/2418 July 2024 Termination of appointment of Silverstone Holding Limited as a member on 2024-07-12

View Document

17/07/2417 July 2024 Appointment of Ruby Victory Holdings Limited as a member on 2024-07-12

View Document

17/07/2417 July 2024 Cessation of Xueniu Zhang as a person with significant control on 2024-07-12

View Document

17/07/2417 July 2024 Change of details for Reggie Yiyan Chen as a person with significant control on 2024-07-12

View Document

17/07/2417 July 2024 Change of details for Jie Tang as a person with significant control on 2024-07-12

View Document

17/07/2417 July 2024 Notification of Reggie Yiyan Chen as a person with significant control on 2024-07-12

View Document

17/07/2417 July 2024 Notification of Jie Tang as a person with significant control on 2024-07-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Notification of Xueniu Zhang as a person with significant control on 2023-05-02

View Document

16/11/2316 November 2023 Cessation of Silverstone Holding Limited as a person with significant control on 2023-05-02

View Document

15/11/2315 November 2023 Change of details for Silverstone Holding Limited as a person with significant control on 2023-05-02

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Cessation of Ttmm Ltd as a person with significant control on 2023-05-02

View Document

08/06/238 June 2023 Termination of appointment of Ttmm Ltd as a member on 2023-05-02

View Document

08/06/238 June 2023 Notification of Silverstone Holding Limited as a person with significant control on 2023-05-02

View Document

08/06/238 June 2023 Appointment of Silverstone Holding Limited as a member on 2023-05-02

View Document

17/02/2317 February 2023 Appointment of Ms Shunyu Li as a member on 2023-02-13

View Document

04/11/224 November 2022 Full accounts made up to 2022-06-30

View Document

05/05/225 May 2022 Full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / TTMM LTD / 08/06/2020

View Document

04/06/204 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TTMM LTD / 23/05/2020

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/04/198 April 2019 LLP MEMBER APPOINTED MR DAVID SHAYER

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ULRIC OJEER

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM C/O WILSON WRIGHT FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID ANDREWS

View Document

13/03/1813 March 2018 LLP MEMBER APPOINTED MR ULRIC OJEER

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/11/179 November 2017 COMPANY NAME CHANGED ATOM8 FINANCIAL SERVICES LLP CERTIFICATE ISSUED ON 09/11/17

View Document

09/11/179 November 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

09/11/179 November 2017 Certificate of change of name

View Document

15/10/1715 October 2017 CESSATION OF DAVID MICHAEL ANDREWS AS A PSC

View Document

15/10/1715 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTMM LTD

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3765600001

View Document

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/07/156 July 2015 ANNUAL RETURN MADE UP TO 02/07/15

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 ANNUAL RETURN MADE UP TO 02/07/14

View Document

30/07/1430 July 2014 CORPORATE LLP MEMBER APPOINTED TTMM LTD

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, LLP MEMBER PRINAL MADLANI

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3765600001

View Document

16/07/1316 July 2013 ANNUAL RETURN MADE UP TO 02/07/13

View Document

03/07/133 July 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

02/07/122 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company