VEXED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Sub-division of shares on 2007-11-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/12/2119 December 2021 | Notification of Clear Skies Groups Ltd as a person with significant control on 2021-01-27 |
19/12/2119 December 2021 | Confirmation statement made on 2021-11-06 with updates |
12/10/2112 October 2021 | Appointment of Mr Phil Andrews as a secretary on 2021-10-12 |
02/07/212 July 2021 | Second filing of Confirmation Statement dated 2019-11-06 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM EPATRA HOUSE 58-60 BERNERS STREET LONDON W1T 3NQ ENGLAND |
09/06/209 June 2020 | Registered office address changed from , Epatra House 58-60 Berners Street, London, W1T 3NQ, England to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 2020-06-09 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
08/12/198 December 2019 | Confirmation statement made on 2019-11-06 with updates |
20/06/1920 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/06/1826 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
15/06/1715 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
19/04/1719 April 2017 | Registered office address changed from , 155 - 157 Great Portland Street, London, W1W 6QP, England to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 2017-04-19 |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 155 - 157 GREAT PORTLAND STREET LONDON W1W 6QP ENGLAND |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | Registered office address changed from , 4th Floor 101 New Cavendish Street, London, W1W 6XH to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 2015-11-23 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR 101 NEW CAVENDISH STREET LONDON W1W 6XH |
20/10/1520 October 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
29/07/1529 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/06/1417 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/07/1319 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM |
12/02/1312 February 2013 | Registered office address changed from , Newcombe House 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom on 2013-02-12 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/07/126 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/07/1111 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA DAVIES / 01/01/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 01/01/2010 |
14/06/1014 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNITS 1-2 BARLEY SHOTTS 246 ACKLAM ROAD LONDON W10 5YG |
24/03/1024 March 2010 | Registered office address changed from , Units 1-2 Barley Shotts, 246 Acklam Road, London, W10 5YG on 2010-03-24 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/07/0927 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
06/08/086 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | LOCATION OF REGISTER OF MEMBERS |
11/01/0811 January 2008 | S-DIV 29/11/07 |
15/11/0715 November 2007 | S-DIV 14/11/07 |
15/11/0715 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
27/07/0727 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0727 July 2007 | SECRETARY'S PARTICULARS CHANGED |
27/07/0727 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 15 RAVENSCOURT SQUARE LONDON W6 0TW |
09/05/079 May 2007 | |
05/10/065 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
05/10/065 October 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
07/09/057 September 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
12/08/0312 August 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: SUITE 328, 3RD FLOOR, LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
05/07/025 July 2002 | NEW SECRETARY APPOINTED |
05/07/025 July 2002 | |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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