VENDORCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL RODGERS / 10/03/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE FAUL / 10/03/2017

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODGERS / 10/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM SUITE 103 88 LOWER MARSH LONDON SE1 7AB

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MISS AMANDA JANE FAUL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA FAUL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 103, 88 LOWER MARSH LONDON SE1 7AB ENGLAND

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2ND FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE FAUL / 10/05/2012

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2ND FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RODGERS / 01/07/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE FAUL / 29/01/2010

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY FELICITY RODGERS

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE FAUL / 29/01/2010

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM TANGLEMERE, WOODCOTE PARK AVENUE PURLEY SURREY CR8 3NL

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/07/1031 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE FAUL / 01/01/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MISS AMANDA JANE FAUL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR FELICITY RODGERS

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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