VANTAGE AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Kulveer Singh as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Kulveer Singh as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Sandipkumar Prakashkumar Barot as a director on 2025-07-31

View Document

25/06/2525 June 2025 Termination of appointment of Malik Imran-Ul-Haq Sajid as a director on 2025-06-25

View Document

16/06/2516 June 2025 Certificate of change of name

View Document

13/06/2513 June 2025 Appointment of Mr Malik Imran-Ul-Haq Sajid as a director on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Natalia Karolina Goral as a director on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Natalia Karolina Goral as a person with significant control on 2025-06-12

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

18/10/2418 October 2024 Director's details changed for Miss Natalia Karolina Goral on 2024-10-17

View Document

18/10/2418 October 2024 Change of details for Miss Natalia Karolina Goral as a person with significant control on 2024-10-17

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Cessation of Radha Krishna Vadlamudi as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Radha Krishna Vadlamudi as a director on 2024-07-26

View Document

15/07/2415 July 2024 Termination of appointment of Sampath Varikolu as a director on 2024-07-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Termination of appointment of Asif Malik as a director on 2024-04-16

View Document

24/04/2424 April 2024 Appointment of Mr Radha Krishna Vadlamudi as a director on 2024-04-16

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Notification of Radha Krishna Vadlamudi as a person with significant control on 2024-04-16

View Document

24/04/2424 April 2024 Cessation of Asif Malik as a person with significant control on 2024-04-16

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

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

View Document

08/06/238 June 2023 Appointment of Mr Sampath Varikolu as a director on 2023-06-07

View Document

05/06/235 June 2023 Termination of appointment of Sampath Varikolu as a director on 2023-05-30

View Document

05/06/235 June 2023 Notification of Asif Malik as a person with significant control on 2023-05-30

View Document

05/06/235 June 2023 Cessation of Sampath Varikolu as a person with significant control on 2023-05-30

View Document

05/06/235 June 2023 Appointment of Mr Asif Malik as a director on 2023-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH VARIKOLU / 29/09/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH VARIKOLU / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / SAMPATH VARIKOLU / 13/05/2020

View Document

10/05/1910 May 2019 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