IDVECTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2023-09-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-11-29

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

29/06/2029 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 1000 18/05/20 STATEMENT OF CAPITAL EUR 272270.14

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/11/196 November 2019 02/07/19 STATEMENT OF CAPITAL GBP 1000 02/07/19 STATEMENT OF CAPITAL EUR 272262.3

View Document

26/07/1926 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

05/07/195 July 2019 14/05/19 STATEMENT OF CAPITAL GBP 1000 14/05/19 STATEMENT OF CAPITAL EUR 272253.2

View Document

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

View Accounts

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 17/09/18 STATEMENT OF CAPITAL GBP 1000 17/09/18 STATEMENT OF CAPITAL EUR 272246.02

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SABINE ASTIE / 24/05/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

08/06/178 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 1000 02/05/17 STATEMENT OF CAPITAL EUR 272243.74

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SABINE ASTIE / 22/05/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 1000 19/05/16 STATEMENT OF CAPITAL EUR 272230.24

View Document

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

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 03/02/15 STATEMENT OF CAPITAL GBP 1000 03/02/15 STATEMENT OF CAPITAL EUR 272227.24

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 12/11/14 STATEMENT OF CAPITAL GBP 1000 12/11/14 STATEMENT OF CAPITAL EUR 272219.14

View Document

20/06/1420 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 1000 15/05/14 STATEMENT OF CAPITAL EUR 272202.94

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 05/11/13 STATEMENT OF CAPITAL GBP 1000 05/11/13 STATEMENT OF CAPITAL EUR 272195.48

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 1000 24/05/13 STATEMENT OF CAPITAL EUR 272164.28

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 1000 18/10/12 STATEMENT OF CAPITAL EUR 272159.07

View Document

23/10/1223 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 1000 03/10/12 STATEMENT OF CAPITAL EUR 272158.37

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SABINE ASTIE

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 17/05/12 STATEMENT OF CAPITAL GBP 1000 17/05/12 STATEMENT OF CAPITAL EUR 272148.37

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

18/05/1218 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1000 02/05/12 STATEMENT OF CAPITAL EUR 272140.57

View Document

20/07/1120 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

19/07/1119 July 2011 26/06/11 STATEMENT OF CAPITAL GBP 1000 26/06/11 STATEMENT OF CAPITAL EUR 272138.07

View Document

15/07/1115 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/1014 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 1000 13/07/10 STATEMENT OF CAPITAL EUR 272099.28

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 1000 12/04/10 STATEMENT OF CAPITAL EUR 272098.98

View Document

15/03/1015 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 1000 08/03/10 STATEMENT OF CAPITAL EUR 272097.38

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/02/1015 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 1000 11/02/10 STATEMENT OF CAPITAL EUR 272097.38

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 May 2006

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2005

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 May 2004

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0725 June 2007 EUR NC 272010/272130 22/02

View Document

25/06/0725 June 2007 DIRECTORS FEES 22/02/07

View Document

25/06/0725 June 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

25/03/0725 March 2007 EUR NC 999990/272010 22/02/07

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RESCINDING DOCUMENT

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RESCINDING DOCUMENT

View Document

06/07/046 July 2004 EUR NC 0/999990 28/10

View Document

06/07/046 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 28/10/02

View Document

06/04/046 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0328 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

14/11/0214 November 2002 £ NC 1000/640000 28/10

View Document

14/11/0214 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0214 November 2002 NC INC ALREADY ADJUSTED 28/10/02

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 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