VANIFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 40 WESTCLIFFE GROVE HARROGATE NORTH YORKSHIRE HG2 0PL ENGLAND

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BLAND / 21/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVERIDGE

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 12 THE FAIRWAY LEEDS LS17 7QJ ENGLAND

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 21 BRIDGEFOOT COTTAGES RADLETT ROAD COLNEY STREET ST. ALBANS HERTFORDSHIRE AL2 2EJ ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PAUL LOVERIDGE / 14/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM LOVERIDGE / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR TIM LOVERIDGE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 COMPANY NAME CHANGED RENT SMARTER LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 21 BRIDDGEFOOT COTTAGES RADLETT ROAD COLNEY STEET ST ALBANS AL2 2EJ UNITED KINGDOM

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BLAND / 01/05/2015

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information