VATEXCHANGE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 2 KAY CLOSE COALVILLE LEICESTERSHIRE LE67 4GE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE BERNADETTE STEIN / 15/05/2012

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BERNADETTE STEIN / 15/05/2012

View Document

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 63 ROBERTS WHARF EAST STREET LEEDS LS9 8DT UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/03/1120 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BERNADETTE STEIN / 01/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/091 April 2009 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