VAULT X LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
11/03/2511 March 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
08/02/248 February 2024 | Second filing of Confirmation Statement dated 2023-04-17 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Appointment of Nina Amanda Bentley as a director on 2022-05-27 |
01/03/231 March 2023 | Appointment of Holly Chantal Morris as a director on 2022-05-27 |
01/03/231 March 2023 | Appointment of Claire Louise Bailey as a director on 2022-05-27 |
01/03/231 March 2023 | Appointment of Mrs Louise Hazel Perryman as a director on 2022-05-27 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
09/07/219 July 2021 | Director's details changed for Gary Adams on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Mr Peter James Morris on 2021-07-09 |
09/07/219 July 2021 | Registered office address changed from 9 Gussage Road Poole BH12 4BZ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Ben Perryman on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Ian Bailey on 2021-07-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / PETER PETER MORRIS / 31/10/2018 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MORRIS / 31/10/2018 |
11/10/1911 October 2019 | CONSOLIDATION 09/09/19 |
11/10/1911 October 2019 | ADOPT ARTICLES 09/09/2019 |
11/10/1911 October 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 100 |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1718 April 2017 | 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