VECTORCIDE INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Appointment of Mr Robin Carr as a secretary on 2023-04-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095203500001

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/01/207 January 2020 21/11/19 STATEMENT OF CAPITAL GBP 1600

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 1579.2898

View Document

22/07/1922 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 1569.2898

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 1519.2898

View Document

24/05/1924 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 1517.7413

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/12/186 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 1512.1668

View Document

06/12/186 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 1512.1668

View Document

01/10/181 October 2018 18/08/18 STATEMENT OF CAPITAL GBP 1507.4505

View Document

01/10/181 October 2018 18/07/18 STATEMENT OF CAPITAL GBP 1502.4505

View Document

01/10/181 October 2018 18/07/18 STATEMENT OF CAPITAL GBP 1502.4505

View Document

01/10/181 October 2018 28/06/18 STATEMENT OF CAPITAL GBP 1452.6301

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 20/02/18 STATEMENT OF CAPITAL GBP 1446.4362

View Document

09/10/179 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 1432.5000

View Document

09/10/179 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 1432.50

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN FRANK COOMBS / 30/03/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN FRANK COOMBS / 30/03/2017

View Document

11/05/1711 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1334.6573

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN FRANK COOMBS / 30/03/2017

View Document

28/03/1728 March 2017 04/01/17 STATEMENT OF CAPITAL GBP 1446.306

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 1245.8837

View Document

09/01/179 January 2017 28/09/16 STATEMENT OF CAPITAL GBP 1244.4901

View Document

08/01/178 January 2017 21/10/16 STATEMENT OF CAPITAL GBP 1245.2643

View Document

08/01/178 January 2017 02/11/16 STATEMENT OF CAPITAL GBP 1256.7227

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 46 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SE UNITED KINGDOM

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET PLUTECKA

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 12/10/15 STATEMENT OF CAPITAL GBP 1186.2672

View Document

14/03/1614 March 2016 01/09/15 STATEMENT OF CAPITAL GBP 1155.3778

View Document

14/03/1614 March 2016 11/12/15 STATEMENT OF CAPITAL GBP 1190.9126

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS MARGARET PLUTECKA

View Document

20/05/1520 May 2015 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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