VAVATEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Appointment of Mrs Olga Joy as a director on 2025-06-21 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-21 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-16 |
26/10/2326 October 2023 | Registered office address changed from PO Box 4385 07290624 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-26 |
20/09/2320 September 2023 | Director's details changed for Mr Alex Musaevich Joy on 2023-09-20 |
20/09/2320 September 2023 | Director's details changed for Mr Alex Musaevich Joy on 2023-09-19 |
20/09/2320 September 2023 | Change of details for Mr Alex Musaevich Joy as a person with significant control on 2023-09-20 |
24/07/2324 July 2023 | Director's details changed |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
26/05/2326 May 2023 | Registered office address changed to PO Box 4385, 07290624 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MUSAEVICH JOY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1315 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
02/04/132 April 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX MUSAEVICH JOY / 30/06/2010 |
04/07/114 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 32 SUDBURY HOUSE 85 WANDSWORTH HIGH STREET WANDSWORTH LONDON SW18 4LH ENGLAND |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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