VEXPORT LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-29 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
03/07/233 July 2023 | Director's details changed for Mr Andrew John Forster on 2023-07-03 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-06-29 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
14/05/2114 May 2021 | 29/06/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
24/04/2024 April 2020 | 29/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
26/06/1926 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | FIRST GAZETTE |
13/11/1813 November 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FORSTER |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
18/06/1818 June 2018 | CESSATION OF SHILLING TRADING LIMITED AS A PSC |
23/06/1723 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107796160001 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
16/06/1716 June 2017 | DIRECTOR APPOINTED MR ANDREW JOHN FORSTER |
19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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