V.T.I. CONSULTANCY LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Secretary's details changed for Mr Vivian Paul Titheridge on 2023-10-16

View Document

02/11/232 November 2023 Director's details changed for Mrs Claire Elizabeth Jackson-Mee on 2023-10-16

View Document

02/11/232 November 2023 Change of details for Mr Vivian Paul Titheridge as a person with significant control on 2023-10-16

View Document

02/11/232 November 2023 Change of details for Mrs Claire Elizabeth Jackson-Mee as a person with significant control on 2023-10-16

View Document

02/11/232 November 2023 Registered office address changed from Sea View Cottage Trevenen Bal Helston TR13 0PP United Kingdom to The Cabin Nansmellyon Road Mullion Helston Cornwall TR12 7DH on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mr Vivian Paul Titheridge on 2023-10-16

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

25/08/2325 August 2023 Change of details for Mrs Claire Elizabeth Titheridge as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mrs Claire Elizabeth Titheridge on 2023-08-25

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

20/01/2220 January 2022 Registered office address changed from 54 Coinagehall Street Helston Cornwall TR13 8EL to Sea View Cottage Trevenen Bal Helston TR13 0PP on 2022-01-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH TITHERIDGE

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM SEA VIEW COTTAGE TREVENEN BAL HELSTON CORNWALL TR13 0PP

View Document

08/11/108 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN PAUL TITHERIDGE / 17/08/2010

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY APPOINTED VIVIAN PAUL TITHERIDGE

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

17/08/0917 August 2009 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