VESTA PROJECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Micro company accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Certificate of change of name

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 FIRST GAZETTE

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM OXFORD INTERNATIONAL HOUSE 1-5 LONDON PLACE OXFORD OX4 1BD

View Document

30/04/2030 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 COMPANY NAME CHANGED JUPITER EDUCATION LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

09/08/199 August 2019 CESSATION OF QUENTIN JULIAN PETER JORDAN AS A PSC

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PETERS

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY MARIO PETERS

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

15/05/1915 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED OXCOLL LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/07/10

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/07/15

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/07/14

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/07/13

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/07/12

View Document

03/04/193 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/07/11

View Document

26/02/1926 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM, OXFORD CENTRE FOR INNOVATION NEW ROAD, OXFORD, OXFORDSHIRE, OX1 1BY, UNITED KINGDOM

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, MACCLESFIELD HOUSE NEW ROAD, OXFORD, OXFORDSHIRE, OX1 1BY, UNITED KINGDOM

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM, COLLEGE HOUSE, 39-42 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PETERS / 09/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS ELIZABETH ANNE PETERS

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MARIO PETERS / 15/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR QUENTIN JORDAN

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIO PETERS / 15/03/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SOUTHERN HOUSE, 1 CAMBRIDGE TERRACE, OXFORD, OXFORDSHIRE OX1 1RR

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 COMPANY NAME CHANGED OXFORD INTERNATIONAL COLLEGE LIM ITED CERTIFICATE ISSUED ON 06/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: CLARENDON HOUSE, 52 CORNMARKET STREET, OXFORD, OXFORDSHIRE OX1 3HJ

View Document

25/07/0325 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: CLARENDON HOUSE, 52 CORNMARKET STREET, OXFORD, OX1 3HJ

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 20 LANSDOWN, STROUD, GLOUCESTERSHIRE, GL5 1BG

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 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