VANTAGE POINT GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Tim Bethel as a director on 2024-01-18

View Document

10/01/2410 January 2024 Termination of appointment of James Dennis Brincat as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Registration of charge 088458300004, created on 2022-02-24

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Cessation of James Dennis Brincat as a person with significant control on 2020-09-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 088458300003, created on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/198 April 2019 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH CONWAY

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

12/03/1912 March 2019 24/05/18 STATEMENT OF CAPITAL GBP 1666.667

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS RONALD RULE / 05/03/2019

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARNES

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MS GILLIAN SHEERAN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCGOLPIN

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEEGAN / 21/07/2017

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MISS ELIZABETH WARNES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW KEEGAN

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 ADOPT ARTICLES 27/10/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR LINDSAY GEORGE DIBDEN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR STEPHEN VINCENT CONWAY

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MARCUS RONALD RULE

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KEEGAN / 01/09/2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEEGAN / 01/09/2015

View Document

29/06/1629 June 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

25/02/1625 February 2016 ADOPT ARTICLES 01/02/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

28/05/1528 May 2015 20/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/05/1527 May 2015 SUB-DIVISION 16/01/15

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KEEGAN / 05/01/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEEGAN / 05/01/2015

View Document

05/03/155 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM BRIAR COTTAGE MANOR ROAD PENN BUCKINGHAMSHIRE HP10 8HY ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/01/1415 January 2014 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