VANTAGE POINT ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

30/04/2530 April 2025 Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE to 2 - 8 Scrutton Street London EC2A 4RT on 2025-04-30

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Director's details changed for Miss Chia-Pei Wu on 2025-02-13

View Document

28/02/2528 February 2025 Registered office address changed from PO Box 4385 07315083 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Ms Chia-Pei Wu as a person with significant control on 2025-02-13

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-07-31

View Document

14/01/2314 January 2023 Registered office address changed to PO Box 4385, 07315083 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM INTERNATIONAL HOUSE 64, NILE STREET LONDON N1 7SR ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

04/05/204 May 2020 CORPORATE SECRETARY APPOINTED DESFRAN HOLDINGS LIMITED

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED

View Document

27/08/1927 August 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CESSATION OF PEI CHIA WU AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/08/1826 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIA-PEI WU

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

24/10/1624 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QFL SECRETARIES LIMITED / 03/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM WINNINGTON HOUSE, 2 WOODBERRY GROVE LONDON N12 0DR

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 560 HIGH ROAD LEYTONSTONE LONDON E11 3DH UNITED KINGDOM

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY POWER POINT MANAGEMENT

View Document

30/08/1230 August 2012 CORPORATE SECRETARY APPOINTED QFL SECRETARIES LIMITED

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SUITE 508 32-38 LEMAN STREET LONDON E1 8EW UNITED KINGDOM

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHIA-PEI WU / 01/08/2011

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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