VUELTA LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewStatement of affairs

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewAppointment of a voluntary liquidator

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Christopher Paul Tutin on 2023-09-19

View Document

22/05/2522 May 2025 Registered office address changed from Flat 29, Willow Glade 47a Hornbeam Road Reigate RH2 7NP United Kingdom to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2025-05-22

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Micro company accounts made up to 2020-10-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

25/07/1925 July 2019 CURREXT FROM 31/12/2018 TO 31/10/2019

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL TUTIN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / PETER SANDERS / 05/03/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASIM UL HAQ

View Document

19/06/1819 June 2018 05/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR PETER SANDERS

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUTIN

View Document

06/10/176 October 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