VEXED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Sub-division of shares on 2007-11-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Notification of Clear Skies Groups Ltd as a person with significant control on 2021-01-27

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

12/10/2112 October 2021 Appointment of Mr Phil Andrews as a secretary on 2021-10-12

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2019-11-06

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM EPATRA HOUSE 58-60 BERNERS STREET LONDON W1T 3NQ ENGLAND

View Document

09/06/209 June 2020 Registered office address changed from , Epatra House 58-60 Berners Street, London, W1T 3NQ, England to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 2020-06-09

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

08/12/198 December 2019 Confirmation statement made on 2019-11-06 with updates

View Document

20/06/1920 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Registered office address changed from , 155 - 157 Great Portland Street, London, W1W 6QP, England to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 2017-04-19

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 155 - 157 GREAT PORTLAND STREET LONDON W1W 6QP ENGLAND

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Registered office address changed from , 4th Floor 101 New Cavendish Street, London, W1W 6XH to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 2015-11-23

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR 101 NEW CAVENDISH STREET LONDON W1W 6XH

View Document

20/10/1520 October 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1529 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1319 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

12/02/1312 February 2013 Registered office address changed from , Newcombe House 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom on 2013-02-12

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/07/1111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA DAVIES / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNITS 1-2 BARLEY SHOTTS 246 ACKLAM ROAD LONDON W10 5YG

View Document

24/03/1024 March 2010 Registered office address changed from , Units 1-2 Barley Shotts, 246 Acklam Road, London, W10 5YG on 2010-03-24

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 S-DIV 29/11/07

View Document

15/11/0715 November 2007 S-DIV 14/11/07

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 15 RAVENSCOURT SQUARE LONDON W6 0TW

View Document

09/05/079 May 2007

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/08/0312 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: SUITE 328, 3RD FLOOR, LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 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