VDEPOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Christopher James Hannant as a director on 2025-07-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

04/12/244 December 2024 Register inspection address has been changed to Anglia House, 6 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

04/12/244 December 2024 Register(s) moved to registered inspection location Anglia House, 6 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

03/12/243 December 2024 Notification of Ii6 Ltd as a person with significant control on 2016-05-27

View Document

03/12/243 December 2024 Cessation of Anthony Edward Blake as a person with significant control on 2016-05-27

View Document

06/08/246 August 2024 Appointment of Mr Iain David Hill as a director on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Anthony Edward Blake on 2023-12-01

View Document

19/12/2319 December 2023 Change of details for Mr Anthony Edward Blake as a person with significant control on 2023-12-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

14/12/2214 December 2022 Change of details for Mr Anthony Edward Blake as a person with significant control on 2022-12-14

View Document

12/10/2212 October 2022 Appointment of Mr Christopher James Hannant as a director on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/07/1930 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY EMMA HANNANT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHAN

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED VDEPOT.NET LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHATTAM

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ANTHONY EDWARD BLAKE

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MRS EMMA HANNANT

View Document

18/01/1118 January 2011 14/12/10 NO CHANGES

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BEESE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WATTON

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER WHATTAM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY WATTON

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM HONNINGHAM THORPE ESTATE NORWICH ROAD COLTON NORFOLK NR9 5BZ

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 5 CALEY CLOSE SWEET BRIAR INDUSTRIAL ESTATE NORWICH NORFOLK NR3 2BU

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 30 ST MARYS WORKS DUKE STREET NORWICH NR3 1QA

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 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