VINE TECHNOLOGIES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Albert Bernard Conti as a director on 2025-04-11

View Document

20/11/2420 November 2024 Termination of appointment of Robert Ogilvie Cairns as a director on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Robert Ogilvie Cairns as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Rakesh Rajan as a director on 2024-11-11

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

07/09/207 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 8 UPLANDS ROAD HOCKLEY ESSEX SS5 4DH

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT OGILVIE CAIRNS / 10/10/2019

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANDREW DINNAN

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N S ARGENT CONSULTANTS LIMITED

View Document

28/10/1928 October 2019 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

10/10/1910 October 2019 REDUCE ISSUED CAPITAL 19/09/2019

View Document

10/10/1910 October 2019 SOLVENCY STATEMENT DATED 19/09/19

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT OGILVIE CAIRNS / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OGILVIE CAIRNS / 21/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 COMPANY NAME CHANGED TRIFORCE CONSULTING LTD CERTIFICATE ISSUED ON 12/06/19

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STEVEN HARRINGTON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH RAJAN

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ROBIN STEVEN HARRINGTON

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR RAKESH RAJAN

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/05/1017 May 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