GEORGE VYNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JANICE ELIZABETH LIGHTLEY / 01/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNE KATHLEEN DACOSTA / 01/04/2019

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM WEST STEEL WHITFIELD NORTHUMBERLAND NE47 8JE

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/05/1615 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE KATHLEEN DACOSTA / 01/12/2015

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DACOSTA / 01/12/2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE SCOTT

View Document

07/01/167 January 2016 SECRETARY APPOINTED JANICE ELIZABETH LIGHTLEY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT

View Document

07/12/157 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/05/1530 May 2015 15/05/15 NO CHANGES

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ANNE KATHLEEN DACOSTA

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, SIMPLEX HOUSE MYTHOLMBRIDGE, HOLMFIRTH, WEST YORKSHIRE, HD9 7TZ

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY PAGE

View Document

30/10/1330 October 2013 ADOPT ARTICLES 26/09/2013

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 15/05/13 NO CHANGES

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 15/05/11 NO CHANGES

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, SIMPLEX HOUSE, MYTHOLMBRIDGE, HOLMFIRTH, HUDDERSFIELD, HD7 2TA

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

15/06/0715 June 2007 SHARES AGREEMENT OTC

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 03/11/06

View Document

11/01/0711 January 2007 £ NC 100/1000 03/11/0

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED SANDCO 980 LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 3DX

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 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