NEIL VINCENT DESIGN LTD

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/10/1829 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2018

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT VINCENT

View Document

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

01/08/171 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT VINCENT / 02/12/2013

View Document

07/11/147 November 2014 SAIL ADDRESS CREATED

View Document

17/02/1417 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 32A OATLANDS ROAD BURGH HEATH SURREY KT20 6BS

View Document

14/11/1314 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 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