VINE TECHNOLOGIES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Appointment of Mr Albert Bernard Conti as a director on 2025-04-11 |
20/11/2420 November 2024 | Termination of appointment of Robert Ogilvie Cairns as a director on 2024-11-20 |
20/11/2420 November 2024 | Cessation of Robert Ogilvie Cairns as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
12/11/2412 November 2024 | Termination of appointment of Rakesh Rajan as a director on 2024-11-11 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-10 with updates |
19/08/2419 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-10 with updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Micro company accounts made up to 2021-06-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/09/207 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 8 UPLANDS ROAD HOCKLEY ESSEX SS5 4DH |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT OGILVIE CAIRNS / 10/10/2019 |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANDREW DINNAN |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N S ARGENT CONSULTANTS LIMITED |
28/10/1928 October 2019 | STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION |
10/10/1910 October 2019 | REDUCE ISSUED CAPITAL 19/09/2019 |
10/10/1910 October 2019 | SOLVENCY STATEMENT DATED 19/09/19 |
10/10/1910 October 2019 | 10/10/19 STATEMENT OF CAPITAL GBP 100 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT OGILVIE CAIRNS / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OGILVIE CAIRNS / 21/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | COMPANY NAME CHANGED TRIFORCE CONSULTING LTD CERTIFICATE ISSUED ON 12/06/19 |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STEVEN HARRINGTON |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH RAJAN |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR ROBIN STEVEN HARRINGTON |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR RAKESH RAJAN |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE |
26/05/1626 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
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 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/10/1126 October 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
13/06/1113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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