VANTAGE AI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of Kulveer Singh as a person with significant control on 2025-07-31 |
01/08/251 August 2025 New | Appointment of Mr Kulveer Singh as a director on 2025-07-31 |
31/07/2531 July 2025 New | Termination of appointment of Sandipkumar Prakashkumar Barot as a director on 2025-07-31 |
25/06/2525 June 2025 | Termination of appointment of Malik Imran-Ul-Haq Sajid as a director on 2025-06-25 |
16/06/2516 June 2025 | Certificate of change of name |
13/06/2513 June 2025 | Appointment of Mr Malik Imran-Ul-Haq Sajid as a director on 2025-06-12 |
12/06/2512 June 2025 | Termination of appointment of Natalia Karolina Goral as a director on 2025-06-12 |
12/06/2512 June 2025 | Cessation of Natalia Karolina Goral as a person with significant control on 2025-06-12 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-05-31 |
18/10/2418 October 2024 | Registered office address changed from The Mille, 1000 Great West Road Brentford Middlesex TW8 9DW England to 981 Great West Road Brentford TW8 9DN on 2024-10-18 |
18/10/2418 October 2024 | Director's details changed for Miss Natalia Karolina Goral on 2024-10-17 |
18/10/2418 October 2024 | Change of details for Miss Natalia Karolina Goral as a person with significant control on 2024-10-17 |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
26/07/2426 July 2024 | Cessation of Radha Krishna Vadlamudi as a person with significant control on 2024-07-26 |
26/07/2426 July 2024 | Termination of appointment of Radha Krishna Vadlamudi as a director on 2024-07-26 |
15/07/2415 July 2024 | Termination of appointment of Sampath Varikolu as a director on 2024-07-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Termination of appointment of Asif Malik as a director on 2024-04-16 |
24/04/2424 April 2024 | Appointment of Mr Radha Krishna Vadlamudi as a director on 2024-04-16 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Notification of Radha Krishna Vadlamudi as a person with significant control on 2024-04-16 |
24/04/2424 April 2024 | Cessation of Asif Malik as a person with significant control on 2024-04-16 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
12/06/2312 June 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Mille, 1000 Great West Road Brentford Middlesex TW8 9DW on 2023-06-12 |
08/06/238 June 2023 | Appointment of Mr Sampath Varikolu as a director on 2023-06-07 |
05/06/235 June 2023 | Termination of appointment of Sampath Varikolu as a director on 2023-05-30 |
05/06/235 June 2023 | Notification of Asif Malik as a person with significant control on 2023-05-30 |
05/06/235 June 2023 | Cessation of Sampath Varikolu as a person with significant control on 2023-05-30 |
05/06/235 June 2023 | Appointment of Mr Asif Malik as a director on 2023-05-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/04/2114 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH VARIKOLU / 29/09/2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH VARIKOLU / 13/05/2020 |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / SAMPATH VARIKOLU / 13/05/2020 |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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