VECTIS TWENTY THREE LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

05/08/215 August 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 1 Settrington Close Lower Earley Reading RG6 3XJ on 2021-07-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR JANAKIRAMAIAH MUNDRATHI / 01/04/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANAKIRAMAIAH MUNDRATHI

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

View Document

03/07/113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANAKI RAMAIAH MUNDRATHI / 10/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SREELATHA MUNDRATHI / 10/06/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MRS SREELATHA MUNDRATHI

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

30/08/0130 August 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