FRANTISEK VACA LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANTISEK VACA / 17/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR FRANTISEK VACA / 17/08/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM FLAT 12 QUANTIC HOUSE 135 SALUSBURY ROAD BRONDESBURY PARK LONDON NW6 6RJ ENGLAND

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANTISEK VACA / 17/08/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FLAT 21A GLYN MANSIONS HAMMERSMITH ROAD LONDON W14 8XH ENGLAND

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANTISEK VACA / 02/10/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR FRANTISEK VACA / 31/05/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANTISEK VACA / 31/05/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANTISEK VACA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/12/156 December 2015 REGISTERED OFFICE CHANGED ON 06/12/2015 FROM 7 FOULIS TERRACE LONDON SW7 3LZ

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANTISEK VACA / 06/12/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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