VESTATEC DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2025-08-07 |
14/07/2514 July 2025 New | Accounts for a small company made up to 2024-12-31 |
14/10/2414 October 2024 | Accounts for a small company made up to 2023-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-22 with updates |
14/08/2414 August 2024 | Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-14 |
04/11/234 November 2023 | Satisfaction of charge 1 in full |
02/10/232 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-22 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-03-22 |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Sub-division of shares on 2022-03-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-22 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH DRAKE / 01/10/2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH DRAKE / 01/10/2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BYLINA / 01/10/2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRANT CLARKE / 01/10/2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/09/1528 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BYLINA / 23/09/2014 |
23/09/1423 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1323 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
24/09/1224 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/1120 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
20/09/1120 September 2011 | FIRST GAZETTE |
29/10/1029 October 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BEHA / 22/09/2010 |
23/09/1023 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
09/06/109 June 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 100 |
25/05/1025 May 2010 | DIRECTOR APPOINTED DEAN JOHN BEHA |
22/09/0922 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VESTATEC DISTRIBUTION 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