VANIX LLP

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

07/12/237 December 2023 Registration of charge OC3438130002, created on 2023-12-07

View Document

22/10/2322 October 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3438130001

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT C MANOR COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY UNITED KINGDOM

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO GROUP LLP / 04/08/2018

View Document

14/08/1814 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 04/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM KINGFISHER HOUSE 2B GROUND FLOOR NORTHWOOD PARK GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9XN

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, LLP MEMBER HM2402 LLP

View Document

21/04/1621 April 2016 ANNUAL RETURN MADE UP TO 04/03/16

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, LLP MEMBER KISO LLP

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER COOPER

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NEW FOCUS CONSULTANCY LLP

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

08/07/158 July 2015 ANNUAL RETURN MADE UP TO 04/03/15

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 CORPORATE LLP MEMBER APPOINTED KISO LLP

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, LLP MEMBER KANWARDEEP TOOR

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL BRISTOW

View Document

07/07/157 July 2015 CORPORATE LLP MEMBER APPOINTED HM2402 LLP

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/07/146 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 29/08/2013

View Document

06/07/146 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO GROUP LLP / 29/08/2013

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 04/03/14

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR PETER PHILIP COOPER

View Document

28/11/1328 November 2013 CORPORATE LLP MEMBER APPOINTED NEW FOCUS CONSULTANCY LLP

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 9 BRIDGE ROAD BUSINESS PARK HAYWARDS HEATH WEST SUSSEX RH16 1TX UNITED KINGDOM

View Document

21/03/1321 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPTIO GROUP LLP / 20/03/2013

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 04/03/13

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 9 BRIDGE ROAD SUSINESS PARK HAYWARDS HEATH WEST SUSSEX RH16 1TX UNITED KINGDOM

View Document

10/01/1310 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPTIO GROUP LLP / 02/01/2013

View Document

09/01/139 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 02/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 11-13 PROSPECT HOUSE LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 11/05/2012

View Document

11/05/1211 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPTIO GROUP LLP / 11/05/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM UNIT 1 ANVIL PARK CATTESHALL LANE GODALMING SURREY GU7 1LH UNITED KINGDOM

View Document

22/03/1222 March 2012 ANNUAL RETURN MADE UP TO 04/03/12

View Document

22/03/1222 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KANWARDEEP SINGH TOOR / 04/03/2012

View Document

19/03/1219 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KANWARDEEP SINGH TOOR / 01/04/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPTIO GROUP LLP / 04/03/2011

View Document

22/03/1122 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 04/03/2011

View Document

22/03/1122 March 2011 ANNUAL RETURN MADE UP TO 04/03/11

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 1 ANVIL PARK GODALMING SURREY GU7 1LH

View Document

21/03/1121 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KANWARDEEP SINGH TOOR / 04/03/2011

View Document

21/03/1121 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL ALAN BRISTOW / 04/03/2011

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PINLOMA LLP / 12/04/2010

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 04/03/10

View Document

17/12/0917 December 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

17/12/0917 December 2009 LLP MEMBER APPOINTED RUSSELL ALAN BRISTOW

View Document

17/12/0917 December 2009 LLP MEMBER APPOINTED KANWARDEEP SINGH TOOR

View Document

19/06/0919 June 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 12 CALVERLEY PARK CRESCENT TUNBRIDGE WELLS KENT TN1 2NB

View Document

19/06/0919 June 2009 LLP MEMBER APPOINTED PINLOMA LLP

View Document

19/06/0919 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/06/0919 June 2009 LLP MEMBER APPOINTED AMPITO LIMITED

View Document

19/06/0919 June 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

06/03/096 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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