VEDETTE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registered office address changed from Suite D, the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP England to York House York Road Maidenhead SL6 1SF on 2025-09-03 |
19/05/2519 May 2025 | Appointment of Mr Jeffrey Sinclair Mason as a director on 2025-05-16 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-18 with updates |
27/01/2527 January 2025 | Termination of appointment of Vic Gysin as a director on 2024-12-31 |
27/01/2527 January 2025 | Termination of appointment of Nicholas Robin Cheshire as a director on 2024-12-31 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Notification of Vedette Consulting Trustees Limited as a person with significant control on 2024-09-09 |
01/10/241 October 2024 | Cessation of Richard James Tadeusz Hemsley as a person with significant control on 2024-09-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Memorandum and Articles of Association |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Appointment of Mr Nigel Philpott as a director on 2022-07-01 |
04/05/234 May 2023 | Appointment of Mr Vic Gysin as a director on 2021-11-01 |
04/05/234 May 2023 | Appointment of Mr Ivor Gardiner as a director on 2022-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-18 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with updates |
19/01/2219 January 2022 | Appointment of Mr Nicholas Robin Cheshire as a director on 2021-11-17 |
25/11/2125 November 2021 | Termination of appointment of Matthew Richard Bassford as a director on 2021-11-17 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
03/11/213 November 2021 | Memorandum and Articles of Association |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
24/10/2124 October 2021 | Change of share class name or designation |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | ARTICLES OF ASSOCIATION |
29/06/2029 June 2020 | ADOPT ARTICLES 16/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | ARTICLE 12.4(B)THE 66 B ORDINARY SHARES HELD BY CONVERTED 23/01/2018 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FIRST HOUSE, RIVERWOODS DRIVE MARLOW BUCKS SL7 1QX |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES TADEUSZ HEMSLEY / 06/04/2016 |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM CRAWFORD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR MATTHEW RICHARD BASSFORD |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
01/02/171 February 2017 | DIRECTOR APPOINTED MR ADAM TIMOTHY STEPHEN CRAWFORD |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR WILLEM HENK BUCKLEY |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR MARK DOMNECH MANGHAM |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | ADOPT ARTICLES 21/08/2015 |
29/09/1529 September 2015 | 21/08/15 STATEMENT OF CAPITAL GBP 298 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/01/1525 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/01/1319 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/01/1129 January 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/01/1018 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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