5 & 6 VINT CRESCENT COLCHESTER LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2024-05-28

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROYSTON CLARKE

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 6 VINT CRESCENT COLCHESTER CO3 3QQ

View Document

24/04/2024 April 2020 CESSATION OF JOYCE LILIAN GOFF AS A PSC

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE GOFF

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR PAUL ROYSTON CLARKE

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS CHRISTINE ANN CLARKE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD TONG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 28/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/10/1513 October 2015 DIRECTOR APPOINTED MRS VERONICA JANET TONG

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DONALD KERR TONG

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HADGRAFT

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLY ATKINSON

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS JOYCE LILIAN GOFF

View Document

08/06/158 June 2015 28/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 COMPANY RESTORED ON 08/05/2015

View Document

08/05/158 May 2015 31/05/13 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 28/05/14

View Document

16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MS BEVERLY ATKINSON

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR PAUL ADRIAN HADGRAFT

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ISKRA

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SHARPE

View Document

23/06/1323 June 2013 28/05/13 NO MEMBER LIST

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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