VENDING SENSE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Amended total exemption full accounts made up to 2024-11-30 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-11-30 |
07/03/257 March 2025 | Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to Unit 4 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX on 2025-03-07 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
14/11/2414 November 2024 | Director's details changed for Mr Salvatore Antonio Marra on 2024-11-13 |
14/11/2414 November 2024 | Director's details changed for Mr Mason Todd on 2024-11-13 |
13/11/2413 November 2024 | Change of details for Mr Salvatore Antonio Marra as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Change of details for Mr Mason Todd as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England to Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 2024-11-13 |
19/07/2419 July 2024 | Appointment of Mr Russell Bridge as a director on 2024-07-01 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-11-30 |
05/12/235 December 2023 | Memorandum and Articles of Association |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
30/11/2330 November 2023 | Change of share class name or designation |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
15/03/2315 March 2023 | Change of details for Mr Mason Todd as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Director's details changed for Mr Mason Todd on 2023-03-15 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-11-30 |
27/01/2227 January 2022 | Change of details for Mr Mason Todd as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Mason Todd on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Salvatore Antonio Marra on 2022-01-27 |
27/01/2227 January 2022 | Registered office address changed from 9-10 Plowright Place Swaffham PE37 7LQ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Mr Salvatore Antonio Marra as a person with significant control on 2022-01-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/02/218 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101756800001 |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM UNIT 81 GREENWAY BUSINESS CENTRE GREENWAY HARLOW CM19 5QE ENGLAND |
12/05/2012 May 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/03/2020 |
29/04/2029 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
26/02/2026 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/09/1926 September 2019 | SECOND FILING OF AP01 FOR SALAVATORE MARRA |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 85 HILLGROVE BUSINESS PARK, NAZEING ROAD NAZEING WALTHAM ABBEY ESSEX EN9 2HB ENGLAND |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
13/03/1913 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 200 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
28/05/1828 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MASON TODD / 01/04/2018 |
28/05/1828 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALVATORE ANTONIO MARRA |
28/05/1828 May 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 1 |
05/04/185 April 2018 | DIRECTOR APPOINTED MR SALVATORE ANTONIO MARRA |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 11 11 KINGSMEAD COURT HERTFORD SG13 7LR UNITED KINGDOM |
12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VENDING SENSE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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