VENDOR RESOURCE CONSULTING LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA RAMSAY

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

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

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046639160003

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ADOPT ARTICLES 01/10/2010

View Document

11/10/1011 October 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 10-16 BREWER STREET MAIDSTONE KENT ME14 1RU UNITED KINGDOM

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 1-3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 10-16 BREWER STREET MAIDSTONE KENT ME14 1RU

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 1-3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED SJR GLOBAL CONSULTING LTD CERTIFICATE ISSUED ON 14/03/05

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 26 CLOISTERS AVENUE BROMLEY KENT BR2 8AW

View Document

29/06/0429 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 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