VAINCE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

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

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Appointment of Mr Ahmed Zahir as a director on 2024-10-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Termination of appointment of Ahmed Zahir as a director on 2023-10-23

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY NUZHAT RAJA

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 SECRETARY APPOINTED NUZHAT RAJA

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY ANUM RAJA

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 01/03/17 STATEMENT OF CAPITAL GBP 96

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 10/02/10 STATEMENT OF CAPITAL GBP 4

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY SAHAR ZAHIR

View Document

18/09/1718 September 2017 SECRETARY APPOINTED ANUM RAJA

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Document

03/04/143 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ANUM RAJA

View Document

11/03/1411 March 2014 SECRETARY APPOINTED SAHAR ZAHIR

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1228 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY APPOINTED ANUM RAJA

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY NEELAM NASIR

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/12/119 December 2011 PREVSHO FROM 28/02/2012 TO 31/05/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 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