VECTOR MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 14/02/2414 February 2024 | Registered office address changed from 67a South Street Stanground Peterborough PE2 8EY England to 20a Park Road Peterborough PE1 2TD on 2024-02-14 |
| 04/04/234 April 2023 | Micro company accounts made up to 2022-05-31 |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Confirmation statement made on 2022-11-26 with no updates |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 05/10/225 October 2022 | Confirmation statement made on 2021-11-26 with updates |
| 05/10/225 October 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
| 24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 24/10/1924 October 2019 | DIRECTOR APPOINTED MR MARK BARRAND |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BARRAND |
| 24/10/1924 October 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
| 04/06/194 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 03/05/183 May 2018 | 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