VANTIFY FACILITIES MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Statement of capital on 2025-03-31 |
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
06/12/246 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
13/11/2413 November 2024 | Certificate of change of name |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
16/11/2316 November 2023 | Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16 |
15/11/2315 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 |
21/08/2321 August 2023 | Change of details for Cirrus Holdco Limited as a person with significant control on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mrs Beatriz Francos Shorrock on 2023-08-21 |
21/08/2321 August 2023 | Secretary's details changed for Mr Matthew James Allen on 2023-08-21 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
20/12/2220 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
16/11/2116 November 2021 | |
02/11/212 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
02/11/212 November 2021 | |
02/11/212 November 2021 | |
05/10/215 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-05 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-10 with updates |
31/12/2031 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
30/07/2030 July 2020 | ARTICLES OF ASSOCIATION |
30/07/2030 July 2020 | ADOPT ARTICLES 30/06/2020 |
16/07/2016 July 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS |
15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRRUS HOLDCO LIMITED |
15/07/2015 July 2020 | CESSATION OF COLIN ANTHONY WILLS AS A PSC |
15/07/2015 July 2020 | SECRETARY APPOINTED MR MATTHEW JAMES ALLEN |
15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILLS |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SI1 PARSONS GREEN ST IVES CAMBS PE27 4AA ENGLAND |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
25/03/1925 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
05/10/185 October 2018 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
06/07/186 July 2018 | 11/06/18 STATEMENT OF CAPITAL GBP 100 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY WILLS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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