VAUBAN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Arik Mark Oslerne as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Mr Edwin Chun Kit Chan as a director on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Accounts for a small company made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Notification of a person with significant control statement

View Document

19/05/2219 May 2022 Cessation of Ulric Nils Ronan Vizcay Musset as a person with significant control on 2021-04-01

View Document

19/05/2219 May 2022 Cessation of Remy Denis Pedro Astie as a person with significant control on 2021-04-01

View Document

03/05/223 May 2022 Registered office address changed from 14 Bonhill Street 6th Floor London EC2A 4BX England to Censeo House 6 st. Peters Street St. Albans AL1 3LF on 2022-05-03

View Document

24/03/2224 March 2022 Resolutions

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 1 FREDERICK'S PLACE LONDON EC2R 8AE ENGLAND

View Document

06/05/216 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 14411.04

View Document

30/04/2130 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/01/2019

View Document

27/04/2127 April 2021 ADOPT ARTICLES 01/04/2021

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH ESTES

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR CRAIG ANDERSON

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRIC NILS RONAN VIZCAY MUSSET / 29/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR ULRIC MUSSET / 29/03/2021

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 145 CITY ROAD PROVOST & EAST BUILDING LONDON EC1V 1AZ ENGLAND

View Document

01/09/201 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRIC NILS RONAN VIZCAY MUSSET / 16/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REMY DENIS PEDRO ASTIE / 11/01/2020

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 9599.51

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR KENNETH ESTES

View Document

22/07/1922 July 2019 ADOPT ARTICLES 05/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 1 MARK SQUARE LONDON EC2A 4EG UNITED KINGDOM

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR ULRIC MUSSET / 28/02/2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETETIN

View Document

17/11/1817 November 2018 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM WEWORK 1 FORE STREET C/O PRICE AND ACCOUNTANTS LONDON EC2Y 9DT ENGLAND

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER PETETIN

View Document

11/09/1811 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 7778.12

View Document

11/09/1811 September 2018 ADOPT ARTICLES 14/08/2018

View Document

23/08/1823 August 2018 SUB-DIVISION 09/07/18

View Document

18/07/1818 July 2018 SUB-DIVISION 09/07/18

View Document

15/06/1815 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 7071

View Document

08/05/188 May 2018 COMPANY NAME CHANGED CITADELLE LTD CERTIFICATE ISSUED ON 08/05/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1 FORE STREET C/O REMY ASTIE LONDON EC2Y 9DT UNITED KINGDOM

View Document

21/02/1821 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 7001

View Document

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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