VANQUISH TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/08/2311 August 2023 Notification of Vt Holdings Ltd as a person with significant control on 2019-09-21

View Document

11/08/2311 August 2023 Cessation of Simeon Taylor as a person with significant control on 2019-09-20

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

16/02/2216 February 2022 Statement of capital on 2022-02-16

View Document

29/11/2129 November 2021 Appointment of Mr James Lee Sprenger as a director on 2021-11-18

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

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

View Document

28/07/2128 July 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 30/06/2020

View Document

05/05/205 May 2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR CUAN ANDERSON

View Document

20/09/1920 September 2019 CESSATION OF CUAN ANDERSON AS A PSC

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 06/06/2018

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 1100

View Document

19/11/1419 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CUAN ANDERSON / 18/07/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 18/07/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CUAN ANDERSON / 11/04/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/04/132 April 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

25/03/1325 March 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMEON TAYLOR / 22/11/2012

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/11/1110 November 2011 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