VEXPORT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-29

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/07/233 July 2023 Director's details changed for Mr Andrew John Forster on 2023-07-03

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

14/05/2114 May 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/04/2024 April 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FORSTER

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1ST FLOOR FALCON POINT PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DE UNITED KINGDOM

View Document

18/06/1818 June 2018 CESSATION OF SHILLING TRADING LIMITED AS A PSC

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107796160001

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN FORSTER

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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