VECTOR 2099 LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Miscellaneous

View Document

24/04/2524 April 2025 Miscellaneous

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

15/04/2515 April 2025 Appointment of Miss Nadine Blois as a director on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Andrea Tassinari as a director on 2025-04-14

View Document

15/04/2515 April 2025 Registered office address changed from 1 Rocky Lane Rocky Lane Aston Birmingham West Midlands B6 5RQ England to Southbank House Black Prince Road London SE1 7SJ on 2025-04-15

View Document

15/04/2515 April 2025 Cessation of Vector 2099 Ecopower (Scottish Charity No Profit Association) as a person with significant control on 2025-04-14

View Document

25/03/2525 March 2025 Appointment of Mr Andrea Tassinari as a director on 2025-03-15

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

23/03/2523 March 2025 Termination of appointment of Charlotte Blois as a director on 2025-03-15

View Document

23/03/2523 March 2025 Registered office address changed from Southbank House Black Prince Road London SE1 7SJ England to 1 Rocky Lane Rocky Lane Aston Birmingham West Midlands B6 5RQ on 2025-03-23

View Document

23/03/2523 March 2025 Cessation of Charlotte Blois as a person with significant control on 2025-03-15

View Document

23/03/2523 March 2025 Notification of Vector 2099 Ecopower (Scottish Charity No Profit Association) as a person with significant control on 2025-03-15

View Document

06/02/256 February 2025 Appointment of Ms Charlotte Blois as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Andrea Tassinari as a director on 2025-02-05

View Document

24/09/2424 September 2024 Register inspection address has been changed from 42 Newmarket Road Cambridge CB5 8EP England to Southbank House Black Prince Road London SE1 7SJ

View Document

22/09/2422 September 2024 Termination of appointment of Charlotte Blois as a director on 2024-09-21

View Document

22/09/2422 September 2024 Register(s) moved to registered inspection location 42 Newmarket Road Cambridge CB5 8EP

View Document

22/09/2422 September 2024 Appointment of Mr Andrea Tassinari as a director on 2024-09-21

View Document

22/06/2422 June 2024 Registered office address changed from 114 Stuart Road, Shortgate, London, Great London, 114 Stuart Road Shortgate London Great London N12 7JP England to Andrea Tassinari 373 Central Drive Blackpool FY1 5JN on 2024-06-22

View Document

22/06/2422 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/06/2422 June 2024 Registered office address changed from Andrea Tassinari 373 Central Drive Blackpool FY1 5JN England to Southbank House Black Prince Road London SE1 7SJ on 2024-06-22

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Appointment of Miss Charlotte Blois as a director on 2024-06-20

View Document

08/03/248 March 2024 Notification of Charlotte Blois as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Cessation of Andrea Tassinari as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Registered office address changed from A. Tassinari Managing Director the Grove Gilbert Grove Ilfracombe Devon EX34 9BG England to 114 Stuart Road, Shortgate, London, Great London, 114 Stuart Road Shortgate London Great London N12 7JP on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Andrea Tassinari as a director on 2024-03-07

View Document

01/03/241 March 2024 Miscellaneous

View Document

01/03/241 March 2024 Miscellaneous

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

11/02/2411 February 2024 Registered office address changed from Endeavour House Coopers End Road Stanstead International Airport Stanstead Essex CM24 1SJ United Kingdom to A. Tassinari Managing Director the Grove Gilbert Grove Ilfracombe Devon EX34 9BG on 2024-02-11

View Document

08/01/248 January 2024 Registered office address changed from Mr. Andrea Tassinari the Grove Apartments Gilbert Grove Ilfracombe North Devon EX34 9BG United Kingdom to Endeavour House Coopers End Road Stanstead International Airport Stanstead Essex CM24 1SJ on 2024-01-08

View Document

27/11/2327 November 2023 Notification of Andrea Tassinari as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from PO Box Mr. Andrea Andrea Tassinari the Grove Apartments Gilbert Grove Ilfracombe North Devon EX34 9BG United Kingdom to Andrea Tassinsri the Grove Apartments Gilbert Grove Ilfracombe North Devon EX34 9BG on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from Vector House Land's End Penzance Cornwall TR19 7AA United Kingdom to PO Box Mr. Andrea Andrea Tassinari the Grove Apartments Gilbert Grove Ilfracombe North Devon EX34 9BG on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from Andrea Tassinsri the Grove Apartments Gilbert Grove Ilfracombe North Devon EX34 9BG United Kingdom to Mr. Andrea Tassinari the Grove Apartments Gilbert Grove Ilfracombe North Devon EX34 9BG on 2023-11-24

View Document

23/11/2323 November 2023 Appointment of Mr Andrea Tassinari as a director on 2023-11-23

View Document

23/11/2323 November 2023 Cessation of David Priest as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

15/09/2315 September 2023 Termination of appointment of Andrea Tassinari as a director on 2023-09-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Vector House Land's End Penzance Cornwall TR19 7AA on 2023-08-10

View Document

12/05/2312 May 2023 Director's details changed for Mr Andrea Tassinari on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Robert Disch as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Andrea Tassinari as a director on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Andrea Tassinari on 2023-05-11

View Document

05/05/235 May 2023 Appointment of Mr Robert Disch as a director on 2023-05-05

View Document

04/05/234 May 2023 Termination of appointment of Andrea Tassinari as a director on 2023-05-02

View Document

17/04/2317 April 2023 Director's details changed for Mr Andrea Tassinari on 2023-04-15

View Document

17/04/2317 April 2023 Cessation of Andrea Tassinari as a person with significant control on 2023-04-02

View Document

17/04/2317 April 2023 Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX England to 42 Newmarket Road Cambridge CB5 8EP

View Document

17/04/2317 April 2023 Director's details changed for Mr Andrea Tassinari on 2023-04-15

View Document

17/04/2317 April 2023 Notification of David Priest as a person with significant control on 2023-04-03

View Document

03/11/223 November 2022 Elect to keep the directors' register information on the public register

View Document

03/11/223 November 2022 Termination of appointment of Roy Marc Simmons as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

04/10/224 October 2022 Change of details for Mr Andrea Tassinari as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Andrea Tassinari on 2022-10-04

View Document

04/10/224 October 2022 Register inspection address has been changed from 92 Chepstow Road London W2 5QP England to 27 Old Gloucester Street London WC1N 3AX

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