VANTAGE POINT TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE POINT DIGITAL TECHNOLOGIES LIMITED

View Document

10/06/1910 June 2019 CESSATION OF VANTAGE POINT TECHNOLOGIES LIMITED AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE SELLERS

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O THE DIRECTORS E-VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK HOUGHTON LE SPRING TYNE & WEAR DH4 5QY

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MRS ELIZABETH ANNE FOURIE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOM FOURIE / 17/04/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

28/06/1528 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1514 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1514 May 2015 SAIL ADDRESS CHANGED FROM: 4 COLLEGE CLOSE DALTON PIERCY HARTLEPOOL CLEVELAND TS27 3JA ENGLAND

View Document

22/02/1522 February 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

20/07/1420 July 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/03/1430 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR GEORGE CHARLES WILLIAM SELLERS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/06/133 June 2013 SAIL ADDRESS CREATED

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 4 COLLEGE CLOSE DALTON PIERCY HARTLEPOOL CLEVELAND TS27 3JA

View Document

19/06/1119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 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