VANTEXT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with updates |
11/11/2411 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-10 with updates |
08/02/248 February 2024 | Registration of charge 057386340009, created on 2024-02-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
20/03/2320 March 2023 | Termination of appointment of Itzhak Elbaum as a director on 2023-03-20 |
20/03/2320 March 2023 | Cessation of Itzhak Elbaum as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-10 with updates |
20/03/2320 March 2023 | Notification of Itzhak Elbaum as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Appointment of Mr Itzhak Elbaum as a director on 2023-03-20 |
20/05/2220 May 2022 | Satisfaction of charge 057386340005 in full |
20/05/2220 May 2022 | Satisfaction of charge 057386340006 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
06/01/226 January 2022 | Registration of a charge with Charles court order to extend. Charge code 057386340008, created on 2021-08-23 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
26/12/2126 December 2021 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 11 Heathland Road London N16 5PD on 2021-12-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057386340007 |
11/11/2011 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057386340006 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057386340005 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ITZCHAK GROSZ |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, SECRETARY MIRIAM GROSZ |
12/01/1612 January 2016 | DIRECTOR APPOINTED MR ITZHAK ELBAUM |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
22/03/1522 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
17/12/1417 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 41A LEICESTER ROAD SALFORD M7 4AS |
17/12/1417 December 2014 | Registered office address changed from , 41a Leicester Road, Salford, M7 4AS to 11 Heathland Road London N16 5PD on 2014-12-17 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1420 August 2014 | COMPANY RESTORED ON 20/08/2014 |
20/08/1420 August 2014 | Annual return made up to 10 March 2013 with full list of shareholders |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP |
20/08/1420 August 2014 | Registered office address changed from , 3rd Floor Manchester House, 86 Princess Street, Manchester, M1 6NP to 11 Heathland Road London N16 5PD on 2014-08-20 |
20/08/1420 August 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | STRUCK OFF AND DISSOLVED |
09/07/139 July 2013 | FIRST GAZETTE |
08/01/138 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
19/03/1219 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
06/12/116 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/04/116 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
28/04/1028 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
06/02/106 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
08/06/098 June 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
24/06/0824 June 2008 | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS |
10/01/0810 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0621 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0621 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0621 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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