VANTIFY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Certificate of change of name

View Document

18/02/2518 February 2025 Director's details changed for Mrs Rachel Sarah Scott on 2025-02-18

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

18/09/2418 September 2024 Registration of charge 052774970005, created on 2024-09-13

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

11/06/2411 June 2024 Notification of Charis Four Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Cessation of Marlowe Plc as a person with significant control on 2024-05-31

View Document

08/03/248 March 2024 Second filing of Confirmation Statement dated 2019-06-30

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

21/09/2321 September 2023 Director's details changed for Mrs Rachel Sarah Scott on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mrs Beatriz Francos Shorrock on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Mr Christopher Bone on 2023-09-21

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Resolutions

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

01/04/221 April 2022 Satisfaction of charge 052774970003 in full

View Document

01/04/221 April 2022 Satisfaction of charge 052774970001 in full

View Document

01/04/221 April 2022 Satisfaction of charge 052774970004 in full

View Document

01/04/221 April 2022 Satisfaction of charge 052774970002 in full

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Termination of appointment of David Wilson as a director on 2021-12-01

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

12/10/2112 October 2021 Registration of charge 052774970004, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 052774970003, created on 2021-09-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

01/08/201 August 2020 COMPANY NAME CHANGED WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/08/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

06/07/196 July 2019 30/06/19 Statement of Capital gbp 30.0

View Document

06/02/196 February 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/02/196 February 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/02/196 February 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARAH SCOTT / 01/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 01/02/2019

View Document

11/01/1911 January 2019 19/01/12 STATEMENT OF CAPITAL GBP 60.0

View Document

10/01/1910 January 2019 ADOPT ARTICLES 20/12/2018

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052774970001

View Document

02/01/192 January 2019 CESSATION OF DAVID CHARLES WILSON AS A PSC

View Document

02/01/192 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON WC2B 4AS UNITED KINGDOM

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE PLC

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 4TH FLOOR, IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 30.0

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1630 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 40.0

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE

View Document

02/08/162 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 42.0

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

13/05/1613 May 2016 APPROVE CONTRACT TERMS 21/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 2-7 BREWERY SQUARE BUTLER'S WHARF LONDON SE1 2LF

View Document

19/11/1519 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1517 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1529 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 48.0

View Document

13/08/1513 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1528 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 52.50

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY SMALLWOOD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1211 April 2012 AGREEMENT FOR PURCHASE OF COMPANY 19/01/2012

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

11/04/1211 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL SCOTT

View Document

18/11/1018 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY SYDNEY SMALLWOOD / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW MILLER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH SCOTT / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKENZIE / 03/11/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 ADOPT ARTICLES 27/11/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DR GARRY SYDNEY SMALLWOOD

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0714 August 2007 £ IC 90/65 07/06/07 £ SR [email protected]=25

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 S-DIV 09/03/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 COMPANY NAME CHANGED WM COMPLIANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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