STATEVECTOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Edwin Bernard Edelstein on 2021-10-22

View Document

02/11/222 November 2022 Change of details for Mr Edwin Bernard Edelstein as a person with significant control on 2021-10-22

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA CROSS

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WEBBER

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM PO BOX W11 3JE SUITE 418 22 NOTTING HILL GATE SUITE 418 22 NOTTING HILL GATE LONDON W11 3JE ENGLAND

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 100-101 ASHMILL STREET LONDON NW1 6RA

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILD

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED ADRIAN MARK WEBBER

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NORMAN WILD / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN BERNARD EDELSTEIN / 18/03/2010

View Document

08/09/098 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 DIRECTOR APPOINTED EDWIN BERNARD EDELSTEIN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 85 ALBANY STREET LONDON NW1 4BT

View Document

20/08/0820 August 2008 SECRETARY APPOINTED DR JESSICA CROSS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 87 CASTELLAIN MANSIONS CASTELLAIN ROAD LONDON W9 1HG

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR BRETT LEES

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ANTHONY NORMAN WILD

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED BRETT ROBERTSON LEES

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information