Date | Description |
2024-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24 |
2024-12-27 |
update statutory_documents DIRECTOR APPOINTED SIMON DAVID HUNT |
2024-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARISSA THOMAS |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/24, NO UPDATES |
2024-04-07 |
update account_category DORMANT => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-06-07 |
update account_category FULL => DORMANT |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARWICK HUNT |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MRS MARISSA CHARLOTTE MICHELLE THOMAS |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC HOLDINGS (UK) LIMITED |
2018-12-20 |
update statutory_documents CESSATION OF PRICEWATERHOUSECOOPERS SERVICES LIMITED AS A PSC |
2018-09-28 |
update statutory_documents SECRETARY APPOINTED PHILIP PATTERSON |
2018-09-28 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2018-08-01 |
update statutory_documents DIRECTOR APPOINTED DAN YORAM SCHWARZMANN |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WERRETT |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CROOK |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
2017-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JULIAN BAILYE COPE |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-25 |
update statutory_documents SECRETARY APPOINTED SAMANTHA THOMPSON |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY |
2015-11-08 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-11-08 |
insert sic_code 62020 - Information technology consultancy activities |
2015-11-08 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-11-08 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-10-08 |
update statutory_documents 03/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2012-12-31 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2014-10-31 => 2016-03-31 |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2014-10-31 |
2015-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-11-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WERRETT / 01/09/2014 |
2014-10-14 |
update statutory_documents 03/09/14 FULL LIST |
2014-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CROOK / 01/09/2014 |
2014-10-07 |
delete address 1 EMBANKMENT PLACE LONDON WC2N 6RQ |
2014-10-07 |
insert address 1 EMBANKMENT PLACE LONDON WC2N 6RH |
2014-10-07 |
update account_ref_day 31 => 30 |
2014-10-07 |
update account_ref_month 12 => 6 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-03-31 |
2014-10-07 |
update registered_address |
2014-09-08 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 30/06/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2014-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
1 EMBANKMENT PLACE
LONDON
WC2N 6RQ |
2014-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON |
2013-12-06 |
update statutory_documents DIRECTOR APPOINTED WARWICK EAN HUNT |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-11-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-10-15 |
update statutory_documents 03/09/13 FULL LIST |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1DQ |
2013-06-26 |
insert address 1 EMBANKMENT PLACE LONDON WC2N 6RQ |
2013-06-26 |
insert company_previous_name VANTAGE PERFORMANCE SOLUTIONS LIMITED |
2013-06-26 |
update name VANTAGE PERFORMANCE SOLUTIONS LIMITED => PWC PERFORMANCE SOLUTIONS LIMITED |
2013-06-26 |
update registered_address |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-23 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-10 |
update statutory_documents DIRECTOR APPOINTED KEITH TILSON |
2013-06-10 |
update statutory_documents DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS |
2013-06-07 |
update statutory_documents SECRETARY APPOINTED ANNE-MARIE HURLEY |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
GRIFFIN HOUSE 135 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1DQ
UNITED KINGDOM |
2013-05-29 |
update statutory_documents ADOPT ARTICLES 01/05/2013 |
2013-05-23 |
update statutory_documents COMPANY NAME CHANGED VANTAGE PERFORMANCE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 23/05/13 |
2013-05-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-02 |
update statutory_documents 03/09/12 FULL LIST |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 03/09/11 FULL LIST |
2010-12-14 |
update statutory_documents 03/09/10 FULL LIST |
2010-04-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents S-DIV |
2009-05-22 |
update statutory_documents ADOPT ARTICLES 03/11/2008 |
2009-01-20 |
update statutory_documents CURREXT FROM 31/08/2009 TO 31/12/2009 |
2008-12-02 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOHN CROOK |
2008-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |