VANQUISH TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/03/2413 March 2024 | Registered office address changed from Edinburgh House 170 Kennington Lane London SE11 5DP England to Salisbury House 29 Finsbury Circus London EC2M5SQ on 2024-03-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-10 with no updates |
11/08/2311 August 2023 | Notification of Vt Holdings Ltd as a person with significant control on 2019-09-21 |
11/08/2311 August 2023 | Cessation of Simeon Taylor as a person with significant control on 2019-09-20 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
16/02/2216 February 2022 | Statement of capital on 2022-02-16 |
29/11/2129 November 2021 | Appointment of Mr James Lee Sprenger as a director on 2021-11-18 |
16/11/2116 November 2021 | |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-10 with no updates |
10/08/2110 August 2021 | Registered office address changed from Unit a, Ascensis Tower Juniper Drive London SW18 1AY England to Edinburgh House 170 Kennington Lane London SE11 5DP on 2021-08-10 |
28/07/2128 July 2021 | Amended total exemption full accounts made up to 2019-10-31 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 30/06/2020 |
05/05/205 May 2020 | |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
24/10/1924 October 2019 | |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
24/09/1924 September 2019 | |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CUAN ANDERSON |
20/09/1920 September 2019 | CESSATION OF CUAN ANDERSON AS A PSC |
05/07/195 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018 |
06/06/186 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018 |
18/04/1818 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/01/1723 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | 20/10/14 STATEMENT OF CAPITAL GBP 1100 |
19/11/1419 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CUAN ANDERSON / 18/07/2014 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 18/07/2014 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CUAN ANDERSON / 11/04/2013 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
15/04/1315 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/04/132 April 2013 | PREVSHO FROM 30/11/2012 TO 31/10/2012 |
25/03/1325 March 2013 | Annual return made up to 10 November 2012 with full list of shareholders |
16/03/1316 March 2013 | DISS40 (DISS40(SOAD)) |
14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/03/1312 March 2013 | FIRST GAZETTE |
13/12/1213 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 22/11/2012 |
20/11/1220 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/11/1110 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VANQUISH TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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