T VAUGHAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

22/10/2422 October 2024 Full accounts made up to 2024-01-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Termination of appointment of Kevin Robins as a director on 2022-04-19

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Eoin Whelan on 2022-01-08

View Document

22/12/2122 December 2021 Change of details for Mr Thomas Vaughan as a person with significant control on 2021-12-22

View Document

22/10/2122 October 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

06/07/206 July 2020 DIRECTOR APPOINTED MR EOIN WHELAN

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071206920001

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 07/01/2019

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 42 DYMOKE ROAD HORNCHURCH ESSEX RM11 1AA ENGLAND

View Document

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

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 72A OXLOW LANE DAGENHAM ESSEX RM9 5XJ

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015

View Document

17/10/1417 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

17/02/1417 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GABRIEL VAUGHAN / 25/03/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED THOMAS GABRIEL VAUGHAN

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

09/01/109 January 2010 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