VECTONE MOBILE HOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewNotification of Vectone Investment Holding Ltd as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewCessation of Baskaran Allirajah as a person with significant control on 2025-08-15

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-24

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Audit exemption subsidiary accounts made up to 2022-12-24

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

25/12/2325 December 2023 Current accounting period shortened from 2022-12-25 to 2022-12-24

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2021-12-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

26/03/2226 March 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Current accounting period shortened from 2020-12-28 to 2020-12-27

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

29/04/2129 April 2021 Registered office address changed from , 54 Marsh Wall, London, E14 9TP to Level18, 40 Bank Street London E14 5NR on 2021-04-29

View Document

22/04/2122 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057442350001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR LOGANATHAN SUBRAMANIAM

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR BASKARAN ALLIRAJAH

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR BASKARAN ALLIRAJAH

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR LOGANATHAN SUBRAMANIAM

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/12/1828 December 2018 CURREXT FROM 24/12/2018 TO 31/12/2018

View Document

13/11/1813 November 2018 AUDITOR'S RESIGNATION

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOGANATHAN SUBRAMANIAM

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR BASKARAN ALLIRAJAH

View Document

22/09/1722 September 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED MUNDIO MOBILE HOLDING LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

22/12/1622 December 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

27/09/1627 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDOKO WICAKSONO

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

23/09/1523 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR LOGANATHAN SUBRAMANIAM

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/143 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY GORDON BULL

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR. ANDOKO WICAKSONO

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS / 05/06/2012

View Document

30/07/1230 July 2012 SECRETARY APPOINTED GORDON ANTHONY BULL

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SHARPLES

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PAUL NICHOLAS

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ADAM DOMINIC SHARPLES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLAR

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY GUY LIEBE-MUNOZ

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED BARABLU MOBILE HOLDING LIMITED CERTIFICATE ISSUED ON 17/06/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MICHAEL MILLAR

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR BASKARAN ALLIRAJAH

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED WINTROE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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