VASCO T/A JJ DESIGN LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUEST / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 4C TOP FLOOR, BEDS4US, SIMMONDS ROAD WINCHEAP ESTATE CANTERBURY KENT CT1 3RA ENGLAND

View Document

09/09/139 September 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM UNIT 4C SIMMONDS ROAD WINCHEAP INDUSTRIAL ESTATE CANTERBURY KENT CT1 3RA

View Document

07/08/137 August 2013 COMPANY NAME CHANGED VASCO LTD CERTIFICATE ISSUED ON 07/08/13

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON HARVEY

View Document

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR PETER DEREK COSGROVE

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/03/1218 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREGORY HARVEY / 08/05/2010

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR CHRISTOPHER GUEST

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY SANDRA COSGROVE

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 72 CHERITON HIGH STREET FOLKESTONE KENT CT20 2AR

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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