VECTOR MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2021-11-26 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MARK BARRAND

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BARRAND

View Document

24/10/1924 October 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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