VINTON REPROGRAPHICS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Unit 43 Woolmer Way Woolmer Trading Estate Bordon Hants GU35 9QE to Units 45-50 10 Hornsey Street London N7 8EL on 2025-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Change of details for Colourgraphic Arts Ltd as a person with significant control on 2024-02-08

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/09/2313 September 2023 Appointment of Mr Jeffrey Birch as a director on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Vincenzo Scardarella as a secretary on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Vincenzo Scardarella as a director on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Giovanni Scardarella as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Spencer Elton Slee as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Paul Richards as a director on 2023-09-12

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR FERNANDO SCARDARELLA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO ANTONIO SCARDARELLA / 31/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO SCARDARELLA / 31/12/2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / VINCENZO SCARDARELLA / 31/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI SCARDARELLA / 31/12/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GIOVANNI SCARDARELLA

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO SCARDARELLA / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO ANTONIO SCARDARELLA / 31/12/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 £ IC 600/576 31/10/05 £ SR 24@1=24

View Document

16/12/0516 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0516 December 2005 ART 8 NOT APPLY.AUTH 31/10/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED 30/08/95

View Document

29/09/9529 September 1995 ALTER MEM AND ARTS 30/08/95

View Document

29/09/9529 September 1995 £ NC 1000/11000 30/08/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 £ NC 100/1000 30/09/91

View Document

28/10/9128 October 1991 NC INC ALREADY ADJUSTED 30/09/91

View Document

04/06/914 June 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 30/12/89; NO CHANGE OF MEMBERS

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 20 WOOLMER WAY WOOLMER TRADING ESTATE BORDON HAMPSHIRE GU35 9QF

View Document

12/08/8912 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: PRUDENTIAL BUILDINGS GUILDFORD SURREY GU1 3JW

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

05/05/835 May 1983 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