VAGBREMTECHNIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/04/245 April 2024 | Termination of appointment of Michael O'brien as a director on 2024-04-05 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/10/236 October 2023 | Appointment of Mr Dean Martin Woods as a director on 2023-10-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-12 with updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Director's details changed for Mr Mark Ash on 2021-10-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with updates |
08/03/218 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | 18/07/19 STATEMENT OF CAPITAL GBP 27 |
26/07/1926 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASH / 15/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR MICHAEL O'BRIEN |
16/04/1916 April 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 24 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWESOME GTI LIMITED |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/02/177 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | PREVSHO FROM 31/12/2016 TO 30/06/2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR MARK ASH |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR DAVID STANLEY BROWN |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA TAAFFE |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 12 MOORE STREET ROCHDALE LANCASHIRE OL16 1QN |
28/08/1528 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/09/145 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/08/1229 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
04/04/124 April 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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