PAUL VOSPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Change of details for Mr Paul Simon Vosper as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Notification of Pauline Jane Vosper as a person with significant control on 2021-09-24

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

09/02/159 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

06/02/136 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JANE VOSPER / 24/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON VOSPER / 24/11/2009

View Document

05/01/105 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 4TH FLOOR 32/36 GREAT PORTLAND STREET LONDON W1N 5AD

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 4TH FLOOR 32-36 GREAT PORTLAND STREET LONDON W1N 5AD

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 112 GREENVIEW AVENUE BECKENHAM KENT BR3 3RU

View Document

26/09/8826 September 1988 FIRST GAZETTE

View Document

02/07/862 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/08/8422 August 1984 NEW SECRETARY APPOINTED

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