VAULT OPERATIONS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

22/09/2322 September 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

11/10/2111 October 2021 Director's details changed for Mr John Hatzakis on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr John Hatzakis as a person with significant control on 2021-10-11

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Registered office address changed from 2 Stamford Square London SW15 2BF to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-09-27

View Document

27/09/2127 September 2021 Declaration of solvency

View Document

27/09/2127 September 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HATZAKIS / 27/10/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HATZAKIS / 27/10/2017

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HATZAKIS / 07/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 9-13 FULHAM HIGH ST LONDON SW6 3JH UNITED KINGDOM

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HATZAKIS / 08/07/2014

View Document

24/03/1424 March 2014 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