VANTEXT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

08/02/248 February 2024 Registration of charge 057386340009, created on 2024-02-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Termination of appointment of Itzhak Elbaum as a director on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Itzhak Elbaum as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

20/03/2320 March 2023 Notification of Itzhak Elbaum as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mr Itzhak Elbaum as a director on 2023-03-20

View Document

20/05/2220 May 2022 Satisfaction of charge 057386340005 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 057386340006 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Registration of a charge with Charles court order to extend. Charge code 057386340008, created on 2021-08-23

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057386340007

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057386340006

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057386340005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ITZCHAK GROSZ

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY MIRIAM GROSZ

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ITZHAK ELBAUM

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 41A LEICESTER ROAD SALFORD M7 4AS

View Document

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

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1420 August 2014 COMPANY RESTORED ON 20/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 10 March 2013 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

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

View Document

20/08/1420 August 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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