VANCO GLOBAL LTD.

Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr. Bradley Peter Kneller on 2025-09-01

View Document

08/05/258 May 2025 Satisfaction of charge 036065770008 in full

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

31/03/2331 March 2023 Registration of charge 036065770008, created on 2023-03-29

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SOVEREIGN COURT 635 SIPSON ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0JE UNITED KINGDOM

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY BOLAJI TAIWO

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / BOLAJI MORUF TAIWO / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GOLDIE / 11/08/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNITS 5 & 6 GREAT WEST PLAZA RIVERBANK WAY BRENTFORD MIDDLESEX ENGLAND TW8 9RE

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR ANDREW PETER GOLDIE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PRAMOD GARG

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUER

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM UNITS 1 & 2 GREAT WEST PLAZA RIVERBANK WAY BRENTFORD MIDDLESEX TW8 9RE

View Document

26/03/1426 March 2014 SECTION 519

View Document

24/03/1424 March 2014 AUD RES SECT 529

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SECRETARY APPOINTED BOLAJI MORUF TAIWO

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANIL GADODIA

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PRAMOD GARG

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN DYDE

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR HARSH MALHOTRA

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ANIL GADODIA

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIVISION OF SHARES 28/08/2009

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR MICHAEL PAUL SAUER

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED HARSH MALHOTRA

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK THOMPSON

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSTON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE CHURCHILL

View Document

20/06/0820 June 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

12/06/0812 June 2008 AUDITOR'S RESIGNATION

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD TIMPANY

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: JOHN BUSCH HOUSE 277 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AX

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 S366A DISP HOLDING AGM 01/10/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 ARTICLES OF ASSOCIATION

View Document

30/12/0430 December 2004 AGREEMENT/DEBENTURE 22/10/04

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/11/0419 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 ARTICLES OF ASSOCIATION

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 S366A DISP HOLDING AGM 27/08/03

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; CHANGE OF MEMBERS

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED VANCO E-SECURITY LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 20/07/02; CHANGE OF MEMBERS

View Document

29/01/0229 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0229 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0229 January 2002 £ NC 25000/275000 24/01/02

View Document

29/01/0229 January 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 £ IC 20126/20086 25/09/01 £ SR [email protected]=40

View Document

21/09/0121 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 SUB-DIVISION 18/07/00

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

18/09/0018 September 2000 £ NC 1000/25000 18/07/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/10/9814 October 1998 CHANGE NAME 30/09/98

View Document

14/10/9814 October 1998 ADOPT MEM AND ARTS 30/09/98

View Document

14/10/9814 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/01/99

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 COMPANY NAME CHANGED OVAL (1344) LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

30/07/9830 July 1998 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