VECTOR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Amended accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Satisfaction of charge 013752260006 in full

View Document

14/02/2314 February 2023 Registered office address changed from 13 Sovereign Park, Coronation Road London NW10 7QP to 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on 2023-02-14

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

08/06/218 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKUNTLA JAIN

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MS POOJA JAIN

View Document

26/03/2026 March 2020 SECRETARY APPOINTED MR. NEIL SHANTILAL DHANANI

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY SHAKUNTLA JAIN

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 900000

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUGSLEY

View Document

05/06/195 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013752260006

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 COMPANY NAME CHANGED VECTOR CAPITAL LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR. NEIL DHANANI

View Document

03/03/173 March 2017 893000 16/02/2017

View Document

01/03/171 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/02/1716 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 1000000

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 DIRECTOR APPOINTED MR. JONATHAN PUGSLEY

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR POOJA JAIN

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED JAYEX GROUP LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260004

View Document

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260005

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 13/11/2015

View Document

14/04/1514 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013752260005

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013752260004

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260002

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013752260003

View Document

10/07/1410 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013752260002

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013752260003

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 04/06/2013

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 12/07/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 12/07/2012

View Document

28/09/1228 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 248 WILLESDEN LANE LONDON NW2 5RE

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAKUNTLA DEVI JAIN / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MS POOJA JAIN

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 248 WILLESDEN LANE LONDON NW2 5RE

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 38B OXFORD ROAD SOUTH CHISWICK W4 3DH

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 248 WILLESDEN LANE LONDON NW2 5RE

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED JAYEX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 £ NC 10000/1000000 14/0

View Document

20/02/0120 February 2001 CAPITALISE £95000 14/02/01

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 14/02/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 S366A DISP HOLDING AGM 22/12/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 COMPANY NAME CHANGED JAYEX SALES LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/06/7823 June 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • LITESPEED LIMITED


  • 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