VEXILLIUM LTD.

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

19/06/2519 June 2025 Termination of appointment of Paul Alan Farinha Smith as a director on 2025-06-19

View Document

19/06/2519 June 2025 Cessation of Paul Alan Farinha Smith as a person with significant control on 2025-06-19

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 107 107 UNICORN AVENUE COVENTRY CV5 7GS ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM VEXILLIUM LIMITED 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

22/09/1922 September 2019 CESSATION OF JOSEPH KYLE BLAKEY AS A PSC

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLAKEY

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS JAMES ELLIMAN / 04/07/2019

View Document

20/06/1920 June 2019 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