VEDETTE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered 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

View Document

19/05/2519 May 2025 Appointment of Mr Jeffrey Sinclair Mason as a director on 2025-05-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

27/01/2527 January 2025 Termination of appointment of Vic Gysin as a director on 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Nicholas Robin Cheshire as a director on 2024-12-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Notification of Vedette Consulting Trustees Limited as a person with significant control on 2024-09-09

View Document

01/10/241 October 2024 Cessation of Richard James Tadeusz Hemsley as a person with significant control on 2024-09-09

View Document

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

View Accounts

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Mr Nigel Philpott as a director on 2022-07-01

View Document

04/05/234 May 2023 Appointment of Mr Vic Gysin as a director on 2021-11-01

View Document

04/05/234 May 2023 Appointment of Mr Ivor Gardiner as a director on 2022-08-01

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

19/01/2219 January 2022 Appointment of Mr Nicholas Robin Cheshire as a director on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Matthew Richard Bassford as a director on 2021-11-17

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 ADOPT ARTICLES 16/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 ARTICLE 12.4(B)THE 66 B ORDINARY SHARES HELD BY CONVERTED 23/01/2018

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FIRST HOUSE, RIVERWOODS DRIVE MARLOW BUCKS SL7 1QX

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES TADEUSZ HEMSLEY / 06/04/2016

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CRAWFORD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MR MATTHEW RICHARD BASSFORD

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR ADAM TIMOTHY STEPHEN CRAWFORD

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR WILLEM HENK BUCKLEY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR MARK DOMNECH MANGHAM

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 ADOPT ARTICLES 21/08/2015

View Document

29/09/1529 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 298

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/01/1129 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1018 January 2010 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