VECTOR AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

05/12/245 December 2024 Registered office address changed from Level 3 22 Southwark Bridge Road London SE1 9HF United Kingdom to Level 3 22 Southwark Bridge Road London SE1 9HB on 2024-12-05

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-08-02

View Document

02/12/242 December 2024 Registered office address changed from 55 Southwark Street London SE1 1RU England to Level 3 22 Southwark Bridge Road London SE1 9HF on 2024-12-02

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

02/12/242 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-23

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

02/08/242 August 2024 Registration of charge 110636160002, created on 2024-08-01

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

30/11/2330 November 2023 Termination of appointment of Adrian Eyre Lloyd as a director on 2023-11-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

17/11/2317 November 2023 Change of share class name or designation

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Appointment of Mr Michael Treskow as a director on 2023-06-05

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

22/06/2322 June 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registration of charge 110636160001, created on 2022-12-12

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-09-24

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Registered office address changed from Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY England to 55 Southwark Street London SE1 1RU on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

10/11/2110 November 2021 Notification of a person with significant control statement

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

09/11/219 November 2021 Cessation of James Coombes as a person with significant control on 2021-09-03

View Document

09/11/219 November 2021 Cessation of Nisarg Mehta as a person with significant control on 2021-09-03

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

11/10/2111 October 2021 Appointment of Mr Michael James Droesch as a director on 2021-09-03

View Document

30/07/2130 July 2021 Second filing of a statement of capital following an allotment of shares on 2019-12-13

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

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

View Accounts

16/12/2016 December 2020 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 ADOPT ARTICLES 23/11/2020

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR ADRIAN EYRE LLOYD

View Document

18/03/2018 March 2020 ADOPT ARTICLES 13/12/2019

View Document

11/03/2011 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

03/03/203 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 13/12/19 STATEMENT OF CAPITAL GBP 3.177805

View Document

19/02/2019 February 2020 Statement of capital following an allotment of shares on 2019-12-13

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 43 AURORA BUCKHOLD ROAD LONDON SW18 4FW ENGLAND

View Document

19/12/1919 December 2019 04/12/2019

View Document

19/12/1919 December 2019 SUB-DIVISION 04/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

06/09/186 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM BLOCK M, THE BISCUIT FACTORY, CLEMENTS ROAD CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information