VEHICLE123 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

04/05/234 May 2023 Cessation of Glenn William Sherwood as a person with significant control on 2023-04-22

View Document

04/05/234 May 2023 Termination of appointment of Glenn William Sherwood as a director on 2023-04-22

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

29/07/2129 July 2021 Appointment of Mr Robert Mark Longden as a director on 2021-07-28

View Document

26/07/2126 July 2021 Sub-division of shares on 2021-06-28

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Certificate of change of name

View Document

14/07/2114 July 2021 Cessation of It5 Holdings Ltd as a person with significant control on 2021-06-28

View Document

14/07/2114 July 2021 Notification of Rl Capital Limited as a person with significant control on 2021-06-28

View Document

14/07/2114 July 2021 Notification of Glenn William Sherwood as a person with significant control on 2021-06-28

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LONGDEN

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IT5 HOLDINGS LTD

View Document

11/04/1911 April 2019 CESSATION OF TYREWATCH.COM LTD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM ARENA CENTRE THE SQUARE BASINGSTOKE HAMPSHIRE RG12 4EB ENGLAND

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT D PARK 34 SOUTHMEAD DIDCOT OXFORDSHIRE OX11 7WB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/08/174 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information